H.A.C TECHNICAL GAS SERVICES - History of Changes


DateDescription
2024-03-21 delete person Ian Wilkinson
2024-03-21 delete person Kevin Gotheridge
2024-03-21 delete person Malcolm Harnden
2024-03-21 delete person Mike O'Brien
2024-03-21 delete person Ryan Crookes
2024-03-21 delete person Taylor Hardwick
2024-03-21 delete person Teresa Betts
2024-03-21 insert person Ben Green
2024-03-21 insert person Charlie Cox
2024-03-21 insert person Gareth Bedford
2024-03-21 insert person Jamie Calvert
2024-03-21 insert person Lewis Armstrong
2024-03-21 insert person Shane Nicholson
2024-03-21 insert person Shaun Hooper
2024-03-21 insert person Sheetal Mistry
2024-03-21 update person_title Debbie Hogg: Operations Supervisor => Customer Operations Manager
2024-03-21 update person_title Graham Evans: Operations Manager ( Service ) => Senior Operations Manager
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-29 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2022-09-13 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, NO UPDATES
2022-08-07 delete person Craig Siddall
2022-08-07 insert person Gian Malatacca
2022-08-07 insert person Malcolm Harnden
2022-08-07 insert person Mike O'Brien
2022-08-07 insert person Niall Hutton
2022-08-07 insert person Paul Cross
2022-08-07 insert person Taylor Hardwick
2022-08-07 update person_title Ian Wilkinson: Service Support Engineer => Member of the Engineering Team; Service Engineer ( East Midlands & North )
2022-08-07 update person_title Jeff Deane: Service Engineer ( South ); Member of the Engineering Team => Member of the Engineering Team; Service Engineer ( Midlands )
2022-08-07 update person_title Kevin Gotheridge: Member of the Engineering Team; Service Supervisor ( Midlands & South ) => Member of the Engineering Team; Service Supervisor ( Midlands )
2022-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HENTON
2022-03-07 delete index_pages_linkeddomain t.co
2022-03-07 delete index_pages_linkeddomain twitter.com
2022-03-07 delete person Carl Richardson
2022-03-07 delete person Chris Bruce
2022-03-07 delete person Josh Sheard
2022-03-07 delete person Vicki Polkey
2022-03-07 delete source_ip 178.62.83.67
2022-03-07 insert person Adam Barnsley
2022-03-07 insert person Callum Hirst
2022-03-07 insert person Carl Brader
2022-03-07 insert person Craig Siddall
2022-03-07 insert person Mike Litherland
2022-03-07 insert source_ip 165.227.234.58
2022-03-07 update person_title Adam Churm: Service Engineer ( West Midlands ); Member of the Engineering Team => Service Engineer ( South East ); Member of the Engineering Team
2022-03-07 update person_title Darren Moore: Service Supervisor ( North ); Member of the Engineering Team => Senior Engineer ( National ); Member of the Engineering Team
2022-03-07 update person_title Debbie Hogg: Service Co - Ordinator => Operations Supervisor
2022-03-07 update person_title Lee Weaver: Member of the Engineering Team; Service Engineer ( North & Midlands ) => Service Engineer ( North ); Member of the Engineering Team
2022-03-07 update person_title Malcolm Russell: Service Engineer ( South East ) Dean Archibald; Member of the Engineering Team => Member of the Engineering Team; Service Supervisor ( South East ) Dean Archibald
2022-03-07 update robots_txt_status www.hactechnicalgas.co.uk: 200 => 404
2021-12-11 delete alias HAC Compressed Air Ltd.
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-25 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, NO UPDATES
2021-06-25 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 03/08/2016
2021-04-17 insert alias HAC Compressed Air Ltd.
2021-02-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN AUSTIN CLAPHAM / 12/01/2021
2021-01-23 delete person Steve Shaw
2021-01-23 insert person Charlene Brown
2021-01-23 insert person Debbie Hogg
2021-01-23 insert person Josh Sheard
2021-01-23 insert person Kai Marples
2021-01-23 insert person Ryan Crookes
2021-01-23 update person_title Ian Wilkinson: Technical Co - Ordinator => Service Support Engineer
2021-01-23 update person_title Jeremy Cooke: Operations Director => Operations Director ( Installations ); Operations Director
2021-01-23 update person_title Lucy Henton-Lacey: Marketing & Administration Director => Marketing & Business Development Director
2021-01-23 update person_title Paul G. Henton: Member of the Engineering Team; Medical Gas Division Managing Director => Member of the Engineering Team; Senior Operations & Business Development Director ( Service ); Medical Gas Division Managing Director
2020-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-11 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-03-09 delete otherexecutives Paul G. Henton
2020-03-09 insert otherexecutives Paul L. Henton
2020-03-09 delete person Joanne Leewood
2020-03-09 delete person Mick Gale
2020-03-09 delete person Neil Wagstaff
2020-03-09 delete person Phil Jackson
2020-03-09 delete person Stuart Hector
2020-03-09 insert person Adam Churm
2020-03-09 insert person Chris Bruce
2020-03-09 insert person Craig Bedford
2020-03-09 insert person Dean Archibald
2020-03-09 insert person Jeff Deane
2020-03-09 insert person Justin Phillips
2020-03-09 insert person Teresa Betts
2020-03-09 insert person Vicki Polkey
2020-03-09 update person_description Paul G. Henton => Paul G. Henton
2020-03-09 update person_title Darren Moore: Service Engineer ( North ); Member of the Engineering Team => Service Supervisor ( North ); Member of the Engineering Team
2020-03-09 update person_title Ian Wilkinson: Member of the Engineering Team; Service Supervisor ( Midlands & South ) => Technical Co - Ordinator
2020-03-09 update person_title Kevin Gotheridge: Member of the Engineering Team; Service Engineer ( Midlands & South West ) => Member of the Engineering Team; Service Supervisor ( Midlands & South )
2020-03-09 update person_title Lucy Henton-Lacey: Operations & Marketing Co - Ordinator => Marketing & Administration Director
2020-03-09 update person_title Malcolm Russell: Service Engineer ( South East ); Member of the Engineering Team => Service Engineer ( South East ) Dean Archibald; Member of the Engineering Team
2020-03-09 update person_title Neil Bodin: Member of the Engineering Team; Sales & Service Engineer ( South East ) => Member of the Engineering Team; Service Engineer ( Midlands )
2020-03-09 update person_title Paul G. Henton: Service Director => Member of the Engineering Team; Medical Gas Division Managing Director
2020-03-09 update person_title Paul L. Henton: Member of the Engineering Team; Medical Gas Division Managing Director => Director
2019-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUCY ANN HENTON-LACEY / 01/11/2019
2019-11-13 update statutory_documents DIRECTOR APPOINTED MR LUCY ANN HENTON-LACEY
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-16 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2019-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES
2018-12-24 delete source_ip 139.59.161.144
2018-12-24 insert source_ip 178.62.83.67
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-29 insert person Neil Wagstaff
2018-08-29 insert person Phil Jackson
2018-08-22 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES
2017-12-14 insert index_pages_linkeddomain t.co
2017-11-06 delete person Gary Hankins
2017-11-06 insert person Kevin Gotheridge
2017-10-02 delete source_ip 185.119.173.81
2017-10-02 insert source_ip 139.59.161.144
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES
2017-08-09 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-05-21 delete index_pages_linkeddomain cnet.com
2017-05-21 delete index_pages_linkeddomain getyouonline.co.uk
2017-05-21 delete index_pages_linkeddomain medical-gas-pipelines.co.uk
2017-05-21 delete source_ip 91.215.186.91
2017-05-21 insert index_pages_linkeddomain hactraining.com
2017-05-21 insert index_pages_linkeddomain twitter.com
2017-05-21 insert person Joanne Leewood
2017-05-21 insert phone 3818589
2017-05-21 insert registration_number 2877332
2017-05-21 insert registration_number 3818589
2017-05-21 insert source_ip 185.119.173.81
2017-01-10 update statutory_documents DIRECTOR APPOINTED MR PAUL GEORGE HENTON
2016-10-02 update website_status FlippedRobots => OK
2016-10-02 delete source_ip 184.173.125.186
2016-10-02 insert source_ip 91.215.186.91
2016-09-20 update website_status OK => FlippedRobots
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-06 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-08 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-03 => 2015-08-03
2015-09-07 update returns_next_due_date 2015-08-31 => 2016-08-31
2015-08-27 update statutory_documents 03/08/15 FULL LIST
2015-08-27 update statutory_documents 01/12/14 STATEMENT OF CAPITAL GBP 17505
2015-06-29 insert contact_pages_linkeddomain cnet.com
2015-06-29 insert index_pages_linkeddomain cnet.com
2015-06-29 insert projects_pages_linkeddomain cnet.com
2015-06-01 delete contact_pages_linkeddomain cnet.com
2015-06-01 delete index_pages_linkeddomain cnet.com
2015-06-01 delete projects_pages_linkeddomain cnet.com
2015-05-04 insert email pg..@hactgs.co.uk
2015-05-04 insert person Paul G Henton
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-07 update returns_last_madeup_date 2013-08-03 => 2014-08-03
2014-09-07 update returns_next_due_date 2014-08-31 => 2015-08-31
2014-09-01 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-08-28 update statutory_documents 03/08/14 FULL LIST
2014-01-13 delete projects_pages_linkeddomain interserve.com
2013-09-13 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12
2013-09-06 update returns_last_madeup_date 2012-08-03 => 2013-08-03
2013-09-06 update returns_next_due_date 2013-08-31 => 2014-08-31
2013-08-23 update statutory_documents 03/08/13 FULL LIST
2013-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LESLIE HENTON / 17/07/2013
2013-08-22 update statutory_documents 01/12/12 STATEMENT OF CAPITAL GBP 17504
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-22 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 5274 - Repair not elsewhere classified
2013-06-22 insert sic_code 33190 - Repair of other equipment
2013-06-22 update returns_last_madeup_date 2011-08-03 => 2012-08-03
2013-06-22 update returns_next_due_date 2012-08-31 => 2013-08-31
2013-05-31 update website_status OK => DomainNotFound
2013-05-16 insert projects_pages_linkeddomain interserve.com
2013-01-18 update website_status FlippedRobotsTxt
2012-08-22 update statutory_documents 03/08/12 FULL LIST
2012-05-16 update statutory_documents DIRECTOR APPOINTED MR JEREMY MORRIS-COOKE
2012-05-10 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-03-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-17 update statutory_documents 03/08/11 FULL LIST
2011-06-16 update statutory_documents 01/02/11 STATEMENT OF CAPITAL GBP 17500
2011-06-07 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-02-24 update statutory_documents 01/02/11 STATEMENT OF CAPITAL GBP 12500
2010-09-02 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-08-09 update statutory_documents 03/08/10 FULL LIST
2009-12-01 update statutory_documents PREVSHO FROM 31/12/2009 TO 30/11/2009
2009-09-29 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-08-11 update statutory_documents RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2008-08-29 update statutory_documents RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-07-09 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-08-31 update statutory_documents £ SR 2500@1 31/07/07
2007-08-30 update statutory_documents RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-08-16 update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2007-06-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-13 update statutory_documents RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-05-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-06 update statutory_documents RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2004-09-09 update statutory_documents RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-06-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-18 update statutory_documents RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-08-28 update statutory_documents RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-04-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-16 update statutory_documents RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2001-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-14 update statutory_documents RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
1999-12-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00
1999-12-07 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-09-07 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-07 update statutory_documents NEW SECRETARY APPOINTED
1999-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1999-08-13 update statutory_documents DIRECTOR RESIGNED
1999-08-13 update statutory_documents SECRETARY RESIGNED
1999-08-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION