HAIDEN - History of Changes


DateDescription
2025-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/25, NO UPDATES
2024-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES
2022-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-28 delete address Unit 6E & 6F Church View Business Park, Coney Green Road, Clay Cross, Chesterfield, Derbyshire S45 9HA
2022-10-28 delete index_pages_linkeddomain 123moviesfree.net
2022-10-28 insert address Unit 2H Church View Business Park, Coney Green Road, Clay Cross, Chesterfield, Derbyshire S45 9HA
2022-10-28 update primary_contact Unit 6E & 6F Church View Business Park, Coney Green Road, Clay Cross, Chesterfield, Derbyshire S45 9HA => Unit 2H Church View Business Park, Coney Green Road, Clay Cross, Chesterfield, Derbyshire S45 9HA
2022-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-15 insert index_pages_linkeddomain 123moviesfree.net
2021-07-07 update account_category null => MICRO ENTITY
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES
2020-12-07 update account_category TOTAL EXEMPTION FULL => null
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2020-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-30 delete address UNIT 6 E & F CHURCH VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE ENGLAND S45 9HA
2020-10-30 insert address UNIT 2H CHURCH VIEW CLAY CROSS CHESTERFIELD ENGLAND S45 9HA
2020-10-30 update registered_address
2020-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2020 FROM UNIT 6 E & F CHURCH VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9HA ENGLAND
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES
2020-01-07 update account_category null => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-12-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2018-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-30 => 2018-12-30
2017-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-03-14 delete sales_emails sa..@haiden.co.uk
2017-03-14 delete address Unit 2H Church View, Coney Green Road, Clay Cross, Chesterfield, Derbyshire S45 9HA, England
2017-03-14 delete contact_pages_linkeddomain google.co.uk
2017-03-14 delete email sa..@haiden.co.uk
2017-03-14 delete phone 00 44 (0)1246 866498
2017-03-14 delete registration_number 04236853
2017-03-14 insert address 123 Main Street, Suite 600 San Francisco, CA 94107
2017-03-14 insert address Unit 6E & 6F Church View Business Park, Coney Green Road, Clay Cross, Chesterfield, Derbyshire S45 9HA
2017-03-14 insert contact_pages_linkeddomain supersubmit.co
2017-03-14 insert email fi..@example.com
2017-03-14 insert phone (555) 555-1234
2017-03-14 update primary_contact Unit 2H Church View, Coney Green Road, Clay Cross, Chesterfield, Derbyshire S45 9HA, England => Unit 6E & 6F Church View Business Park, Coney Green Road, Clay Cross, Chesterfield, Derbyshire S45 9HA
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-30 => 2017-12-30
2016-12-02 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-05 update website_status EmptyPage => OK
2016-09-05 delete general_emails en..@haiden.co.uk
2016-09-05 delete email en..@haiden.co.uk
2016-09-05 insert phone 00 44 (0)1246 866498
2016-09-05 update founded_year null => 2001
2016-07-17 update website_status OK => EmptyPage
2016-07-07 update returns_last_madeup_date 2015-06-19 => 2016-06-19
2016-07-07 update returns_next_due_date 2016-07-17 => 2017-07-17
2016-06-21 update statutory_documents 19/06/16 FULL LIST
2016-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TURNER / 20/06/2016
2016-05-13 delete address HAIDEN TECHNOLOGY LTD UNIT 2H CHURCH VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9HA
2016-05-13 insert address UNIT 6 E & F CHURCH VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE ENGLAND S45 9HA
2016-05-13 update registered_address
2016-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2016 FROM HAIDEN TECHNOLOGY LTD UNIT 2H CHURCH VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9HA
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-30 => 2016-12-30
2015-11-07 update num_mort_charges 2 => 3
2015-11-07 update num_mort_outstanding 2 => 3
2015-10-28 update statutory_documents DIRECTOR APPOINTED MR JOHN WILLIAM TURNER
2015-10-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042368530003
2015-10-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-29 insert general_emails en..@haiden.co.uk
2015-08-29 delete phone 00 44 (0)1246 866498
2015-08-29 insert email en..@haiden.co.uk
2015-08-29 update founded_year 2001 => null
2015-07-07 update returns_last_madeup_date 2014-06-19 => 2015-06-19
2015-07-07 update returns_next_due_date 2015-07-17 => 2016-07-17
2015-06-19 update statutory_documents 19/06/15 FULL LIST
2015-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-30 => 2015-12-30
2014-12-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-25 delete alias Haiden Engineering Services Ltd.
2014-08-25 insert alias Haiden Technology Ltd.
2014-08-25 update name Haiden Engineering Services => Haiden Technology
2014-08-07 delete address UNIT 2H CHURCH VIEW CONEY GREEN ROAD, CLAY CROSS CHESTERFIELD DERBYSHIRE UNITED KINGDOM S45 9HA
2014-08-07 insert address HAIDEN TECHNOLOGY LTD UNIT 2H CHURCH VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9HA
2014-08-07 insert sic_code 26512 - Manufacture of electronic industrial process control equipment
2014-08-07 update reg_address_care_of HAIDEN ENGINEERING SERVICES LTD => null
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-19 => 2014-06-19
2014-08-07 update returns_next_due_date 2014-07-17 => 2015-07-17
2014-07-07 insert company_previous_name HAIDEN ENGINEERING SERVICES LIMITED
2014-07-07 update name HAIDEN ENGINEERING SERVICES LIMITED => HAIDEN TECHNOLOGY LTD
2014-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2014 FROM C/O HAIDEN ENGINEERING SERVICES LTD UNIT 2H CHURCH VIEW CONEY GREEN ROAD, CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9HA UNITED KINGDOM
2014-07-06 update statutory_documents 19/06/14 FULL LIST
2014-06-16 update statutory_documents COMPANY NAME CHANGED HAIDEN ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 16/06/14
2014-05-25 insert registration_number 04236853
2014-05-25 update founded_year null => 2001
2014-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-01-07 update accounts_last_madeup_date 2012-03-30 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-30 => 2014-12-30
2013-12-09 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-10-23 delete source_ip 217.8.240.76
2013-10-23 insert source_ip 79.170.44.214
2013-09-06 update returns_last_madeup_date 2012-06-19 => 2013-06-19
2013-09-06 update returns_next_due_date 2013-07-17 => 2014-07-17
2013-08-28 update statutory_documents 19/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-03-30 => 2012-03-30
2013-06-23 update accounts_next_due_date 2012-12-30 => 2013-12-30
2013-06-21 delete sic_code 3330 - Manufacture indust process control equipment
2013-06-21 delete sic_code 7310 - R & d on nat sciences & engineering
2013-06-21 insert sic_code 62012 - Business and domestic software development
2013-06-21 insert sic_code 71121 - Engineering design activities for industrial process and production
2013-06-21 insert sic_code 72190 - Other research and experimental development on natural sciences and engineering
2013-06-21 update returns_last_madeup_date 2011-06-19 => 2012-06-19
2013-06-21 update returns_next_due_date 2012-07-17 => 2013-07-17
2013-03-13 delete general_emails in..@testprosystems.com
2013-03-13 insert sales_emails sa..@haiden.co.uk
2013-03-13 delete email en..@haiden.co.uk
2013-03-13 delete email in..@testprosystems.com
2013-03-13 insert email sa..@haiden.co.uk
2013-01-05 update founded_year
2012-10-24 update primary_contact
2012-10-24 update primary_contact
2012-10-19 update statutory_documents 30/03/12 TOTAL EXEMPTION SMALL
2012-07-02 update statutory_documents 19/06/12 FULL LIST
2011-11-16 update statutory_documents 30/03/11 TOTAL EXEMPTION SMALL
2011-06-24 update statutory_documents 19/06/11 FULL LIST
2011-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA HELEN TURNER / 12/05/2011
2011-06-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TURNER / 12/05/2011
2011-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2011 FROM THE MERIDAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WARWICKSHIRE CV12FL
2010-11-22 update statutory_documents 30/03/10 TOTAL EXEMPTION SMALL
2010-07-09 update statutory_documents 19/06/10 FULL LIST
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA HELEN TURNER / 15/06/2010
2010-05-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-17 update statutory_documents 30/03/09 TOTAL EXEMPTION SMALL
2009-09-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-14 update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 13B DEEPDALE BUSINESS PARK ASHFORD ROAD BAKEWELL DERBYSHIRE DE45 1GT
2008-12-16 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-08-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN TURNER / 13/08/2008
2008-08-14 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-08-14 update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA TURNER / 18/06/2008
2008-06-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN TURNER / 18/06/2008
2008-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 13B DEEPDALE BUS PARK ASHFORD ROAD BAKEWELL DERBYSHIRE DE45 1GT
2008-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2008 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL
2007-08-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-13 update statutory_documents RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS
2006-11-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-17 update statutory_documents RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2005-06-25 update statutory_documents RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-06-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/05 FROM: MOORLAND HOUSE 2 BYRDS LANE UTTOXETER STAFFORDSHIRE ST14 7NU
2004-12-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/04
2004-06-25 update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2003-08-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-07-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-26 update statutory_documents RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-27 update statutory_documents RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-05-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/03/02
2001-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/01 FROM: MOORLAND HOUSE 2 BYRDS LANE UTOXETER ST14 7NU
2001-06-27 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-27 update statutory_documents NEW SECRETARY APPOINTED
2001-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2001-06-26 update statutory_documents DIRECTOR RESIGNED
2001-06-26 update statutory_documents SECRETARY RESIGNED
2001-06-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION