Date | Description |
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 |