HEARING ELECTRONICS - History of Changes


DateDescription
2023-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-28 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2023-03-18 delete source_ip 172.217.169.19
2023-03-18 insert source_ip 142.250.200.51
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES
2022-08-12 delete source_ip 142.250.200.19
2022-08-12 insert source_ip 172.217.169.19
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-27 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-06-05 delete source_ip 142.250.187.243
2022-06-05 insert source_ip 142.250.200.19
2022-05-04 delete source_ip 142.250.200.19
2022-05-04 insert source_ip 142.250.187.243
2022-04-03 delete source_ip 142.250.179.147
2022-04-03 insert source_ip 142.250.200.19
2022-02-10 delete source_ip 172.217.16.243
2022-02-10 insert source_ip 142.250.179.147
2022-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES
2021-10-03 delete source_ip 172.217.17.83
2021-10-03 insert source_ip 172.217.16.243
2021-08-23 delete source_ip 216.58.213.147
2021-08-23 insert source_ip 172.217.17.83
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 delete otherexecutives Jonathan Ormerod
2021-06-30 delete alias Hearing Electronics Limited
2021-06-30 delete person Bruce Brown
2021-06-30 delete person Gary Lawrence
2021-06-30 delete person Jonathan Ormerod
2021-06-30 delete person Nadine Butterfill
2021-06-30 delete source_ip 216.58.198.179
2021-06-30 insert source_ip 216.58.213.147
2021-06-30 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2021-02-06 delete source_ip 216.58.205.51
2021-02-06 insert source_ip 216.58.198.179
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES
2020-11-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE ORMEROD
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-17 delete source_ip 216.58.212.211
2020-10-17 insert source_ip 216.58.205.51
2020-09-29 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2020-08-08 delete source_ip 216.58.211.179
2020-08-08 insert source_ip 216.58.212.211
2020-07-09 delete source_ip 172.217.169.83
2020-07-09 insert source_ip 216.58.211.179
2020-06-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-05-12 delete source_ip 172.217.18.115
2020-05-12 insert source_ip 172.217.169.83
2020-04-10 delete source_ip 216.58.213.19
2020-04-10 insert source_ip 172.217.18.115
2020-01-07 delete source_ip 216.58.204.51
2020-01-07 insert source_ip 216.58.213.19
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES
2019-10-19 delete source_ip 216.58.211.179
2019-10-19 insert source_ip 216.58.204.51
2019-09-19 delete source_ip 172.217.19.243
2019-09-19 insert source_ip 216.58.211.179
2019-08-19 delete person Julie Ormerod
2019-08-19 delete source_ip 216.58.213.19
2019-08-19 insert person Bruce Brown
2019-08-19 insert person Nadine Butterfill
2019-08-19 insert source_ip 172.217.19.243
2019-07-12 delete source_ip 216.58.210.211
2019-07-12 insert source_ip 216.58.213.19
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-25 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-06-06 delete source_ip 216.58.204.51
2019-06-06 insert source_ip 216.58.210.211
2019-04-28 delete source_ip 216.58.208.179
2019-04-28 insert source_ip 216.58.204.51
2019-03-28 delete source_ip 216.58.201.19
2019-03-28 insert source_ip 216.58.208.179
2019-02-05 delete source_ip 216.58.210.51
2019-02-05 insert source_ip 216.58.201.19
2018-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-09 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-04-22 delete source_ip 216.58.213.115
2018-04-22 insert source_ip 216.58.210.51
2018-02-26 delete source_ip 172.217.23.51
2018-02-26 insert source_ip 216.58.213.115
2017-12-03 delete source_ip 216.58.206.83
2017-12-03 insert source_ip 172.217.23.51
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2017-10-03 delete source_ip 172.217.23.51
2017-10-03 insert source_ip 216.58.206.83
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-08-04 delete source_ip 216.58.198.243
2017-08-04 insert source_ip 172.217.23.51
2017-07-04 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-19 delete source_ip 216.58.208.147
2017-06-19 insert source_ip 216.58.198.243
2017-04-06 delete source_ip 216.58.204.51
2017-04-06 insert source_ip 216.58.208.147
2017-01-22 delete source_ip 216.58.198.179
2017-01-22 insert source_ip 216.58.204.51
2016-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-11-21 delete source_ip 74.125.206.214
2016-11-21 insert source_ip 216.58.198.179
2016-08-28 delete index_pages_linkeddomain sussex-websites.com
2016-08-28 delete product_pages_linkeddomain sussex-websites.com
2016-08-28 delete source_ip 82.113.157.244
2016-08-28 insert index_pages_linkeddomain bonline.com
2016-08-28 insert index_pages_linkeddomain bonlineapp.com
2016-08-28 insert product_pages_linkeddomain bonline.com
2016-08-28 insert product_pages_linkeddomain bonlineapp.com
2016-08-28 insert source_ip 74.125.206.214
2016-08-28 update founded_year 1948 => null
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-26 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-11 update account_ref_day 31 => 30
2016-03-11 update account_ref_month 3 => 9
2016-03-11 update accounts_next_due_date 2016-12-31 => 2016-06-30
2016-02-09 update statutory_documents PREVSHO FROM 31/03/2016 TO 30/09/2015
2016-01-07 delete address 22 HEARING ELECTRONICS LIMITED BLATCHFORD CLOSE HORSHAM WEST SUSSEX UNITED KINGDOM RH13 5RG
2016-01-07 insert address 22 BLATCHFORD CLOSE HORSHAM WEST SUSSEX RH13 5RG
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-11-08 => 2015-11-08
2016-01-07 update returns_next_due_date 2015-12-06 => 2016-12-06
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 22 BLATCHFORD CLOSE HORSHAM WEST SUSSEX RH13 5RG ENGLAND
2015-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 22 HEARING ELECTRONICS LIMITED BLATCHFORD CLOSE HORSHAM WEST SUSSEX RH13 5RG UNITED KINGDOM
2015-12-07 update statutory_documents 08/11/15 FULL LIST
2015-05-19 delete source_ip 78.109.169.12
2015-05-19 insert source_ip 82.113.157.244
2015-01-07 delete address UNIT 11 BLATCHFORD CLOSE HORSHAM WEST SUSSEX RH13 5RG
2015-01-07 insert address 22 HEARING ELECTRONICS LIMITED BLATCHFORD CLOSE HORSHAM WEST SUSSEX UNITED KINGDOM RH13 5RG
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 2014-12-31 => 2015-12-31
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-08 => 2014-11-08
2015-01-07 update returns_next_due_date 2014-12-06 => 2015-12-06
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 22 BLATCHFORD CLOSE HORSHAM WEST SUSSEX RH13 5RG
2014-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2014 FROM UNIT 11 BLATCHFORD CLOSE HORSHAM WEST SUSSEX RH13 5RG
2014-12-23 update statutory_documents 08/11/14 FULL LIST
2014-12-15 update website_status Disallowed => OK
2014-12-15 delete source_ip 23.91.123.104
2014-12-15 insert source_ip 78.109.169.12
2014-11-16 update website_status FlippedRobots => Disallowed
2014-10-29 update website_status OK => FlippedRobots
2014-05-28 delete address Unit 11, Blatchford Close, Horsham, West Sussex, RH13 5RG
2014-05-28 insert address 22 Blatchford Close, Horsham, West Sussex, RH13 5RG
2014-05-28 update primary_contact Unit 11, Blatchford Close, Horsham, West Sussex, RH13 5RG => 22 Blatchford Close, Horsham, West Sussex, RH13 5RG
2014-04-21 delete source_ip 174.120.213.195
2014-04-21 insert source_ip 23.91.123.104
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 delete address UNIT 11 BLATCHFORD CLOSE HORSHAM WEST SUSSEX UNITED KINGDOM RH13 5RG
2014-01-07 insert address UNIT 11 BLATCHFORD CLOSE HORSHAM WEST SUSSEX RH13 5RG
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-08 => 2013-11-08
2014-01-07 update returns_next_due_date 2013-12-06 => 2014-12-06
2014-01-06 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-12-05 update statutory_documents 08/11/13 FULL LIST
2013-11-20 insert phone +44(0) 1403 756756
2013-06-24 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-11-08 => 2012-11-08
2013-06-24 update returns_next_due_date 2012-12-06 => 2013-12-06
2013-05-15 insert otherexecutives Julie Ormerod
2013-05-15 insert person Julie Ormerod
2013-01-21 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2013-01-11 update statutory_documents 08/11/12 FULL LIST
2012-04-23 update statutory_documents 31/01/12 STATEMENT OF CAPITAL GBP 104
2012-01-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-29 update statutory_documents 08/11/11 FULL LIST
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2010 FROM UNIT 11 BLATCHFORD CLOSE HORSHAM WEST SUSSEX RH13 5RG UNITED KINGDOM
2010-11-30 update statutory_documents 08/11/10 FULL LIST
2010-02-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2009 FROM UNIT 11 BLATCHFORD CLOSE HORSHAM WEST SUSSEX RH13 5RG
2009-12-09 update statutory_documents 08/11/09 FULL LIST
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER ORMEROD / 01/12/2009
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE ORMEROD / 01/12/2009
2009-12-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANNE ORMEROD / 01/12/2009
2009-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2009 FROM UNIT 11 BLATCHFORD CLOSE HORSHAM WEST SUSSEX RH13 5RG UNITED KINGDOM
2009-04-29 update statutory_documents RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2009-04-28 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE ORMEROD / 01/01/2009
2009-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ORMEROD / 01/01/2009
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 22 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-05 update statutory_documents RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS
2007-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-23 update statutory_documents RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-24 update statutory_documents RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-14 update statutory_documents RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-08 update statutory_documents RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-13 update statutory_documents RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-05-13 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 5A BLACKHORSE WAY HORSHAM WEST SUSSEX RH12 1NU
2002-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-07 update statutory_documents RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-17 update statutory_documents RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
1999-12-29 update statutory_documents RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1999-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-02-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1999-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-11 update statutory_documents RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS
1998-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/98 FROM: 19 DURFOLD ROAD HORSHAM WEST SUSSEX RH12 5HZ
1998-02-01 update statutory_documents DIRECTOR RESIGNED
1998-01-15 update statutory_documents RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS
1997-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-24 update statutory_documents RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS
1997-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1997-01-16 update statutory_documents NEW SECRETARY APPOINTED
1997-01-16 update statutory_documents SECRETARY RESIGNED
1996-09-25 update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03
1996-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/96 FROM: 32 MADOC STREET LLANDUDNO GWYNEDD LL30 2DD
1995-11-15 update statutory_documents NEW DIRECTOR APPOINTED
1995-11-07 update statutory_documents RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS
1995-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-02-08 update statutory_documents RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS
1993-11-23 update statutory_documents SECRETARY RESIGNED
1993-11-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION