HYDRAULIC PLANT SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-15 delete about_pages_linkeddomain digitalweb.co.uk
2023-10-15 delete contact_pages_linkeddomain digitalweb.co.uk
2023-10-15 delete index_pages_linkeddomain digitalweb.co.uk
2023-10-15 delete product_pages_linkeddomain digitalweb.co.uk
2023-10-15 delete terms_pages_linkeddomain digitalweb.co.uk
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-19 delete about_pages_linkeddomain versatileequipment.co.uk
2023-03-19 insert address Unit 12a Charlwoods Road, East Grinstead, RH19 2HU
2023-02-15 delete contact_pages_linkeddomain versatileequipment.co.uk
2023-02-15 delete index_pages_linkeddomain versatileequipment.co.uk
2023-02-15 delete product_pages_linkeddomain versatileequipment.co.uk
2023-02-15 delete service_pages_linkeddomain versatileequipment.co.uk
2023-02-15 delete terms_pages_linkeddomain versatileequipment.co.uk
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2023-01-14 delete source_ip 87.106.166.1
2023-01-14 insert source_ip 185.132.41.1
2022-11-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-11 insert about_pages_linkeddomain digitalweb.co.uk
2022-08-11 insert contact_pages_linkeddomain digitalweb.co.uk
2022-08-11 insert index_pages_linkeddomain digitalweb.co.uk
2022-08-11 insert product_pages_linkeddomain digitalweb.co.uk
2022-08-11 insert service_pages_linkeddomain digitalweb.co.uk
2022-08-11 insert terms_pages_linkeddomain digitalweb.co.uk
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2022-03-10 delete fax + 44 1342 327003
2022-03-10 delete fax 01342 327003
2022-03-10 delete phone 0044 1342 327003
2022-03-10 delete source_ip 87.106.166.46
2022-03-10 insert about_pages_linkeddomain ebay.co.uk
2022-03-10 insert about_pages_linkeddomain linkedin.com
2022-03-10 insert about_pages_linkeddomain twitter.com
2022-03-10 insert contact_pages_linkeddomain ebay.co.uk
2022-03-10 insert contact_pages_linkeddomain linkedin.com
2022-03-10 insert contact_pages_linkeddomain twitter.com
2022-03-10 insert index_pages_linkeddomain ebay.co.uk
2022-03-10 insert index_pages_linkeddomain linkedin.com
2022-03-10 insert index_pages_linkeddomain twitter.com
2022-03-10 insert service_pages_linkeddomain ebay.co.uk
2022-03-10 insert service_pages_linkeddomain linkedin.com
2022-03-10 insert service_pages_linkeddomain twitter.com
2022-03-10 insert source_ip 87.106.166.1
2022-03-10 insert terms_pages_linkeddomain ebay.co.uk
2022-03-10 insert terms_pages_linkeddomain linkedin.com
2022-03-10 insert terms_pages_linkeddomain twitter.com
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-05 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-05 delete phone 07983 619306
2020-04-05 insert phone 07983 619306
2019-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-12-07 update account_ref_day 30 => 31
2019-12-07 update account_ref_month 9 => 3
2019-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-04-05
2019-12-07 update accounts_next_due_date 2020-06-30 => 2020-12-31
2019-11-19 update statutory_documents 05/04/19 TOTAL EXEMPTION FULL
2019-11-18 update statutory_documents PREVSHO FROM 30/09/2019 TO 31/03/2019
2019-07-06 delete source_ip 94.136.34.191
2019-07-06 insert source_ip 87.106.166.46
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-06-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLIE ROLFE
2019-06-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROLFE
2019-06-18 update statutory_documents CESSATION OF GRAHAM PAUL RITCHIE AS A PSC
2019-06-18 update statutory_documents CESSATION OF JENNIFER RITCHIE AS A PSC
2019-05-07 delete address 2ND FLOOR CROWN HOUSE 37 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AF
2019-05-07 insert address 1 - 3 MANOR ROAD CHATHAM ENGLAND ME4 6AE
2019-05-07 update registered_address
2019-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 2ND FLOOR CROWN HOUSE 37 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AF
2019-04-11 update statutory_documents DIRECTOR APPOINTED MR PAUL FRANCIS ROLFE
2019-04-11 update statutory_documents DIRECTOR APPOINTED MRS KELLIE ROLFE
2019-04-11 update statutory_documents SECRETARY APPOINTED MRS KELLIE ROLFE
2019-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM RITCHIE
2019-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER RITCHIE
2019-04-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER RITCHIE
2019-04-05 insert finance_emails ac..@hpsnet.co.uk
2019-04-05 insert address 12a Charlwoods Rd, East Grinstead, RH19 2HU
2019-04-05 insert email ac..@hpsnet.co.uk
2019-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL RITCHIE / 10/03/2017
2019-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER RITCHIE / 10/03/2017
2019-03-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER RITCHIE / 10/03/2017
2019-01-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-01-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-12-21 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-08 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-02-14 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-01-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-12-14 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-19 => 2015-08-19
2015-09-07 update returns_next_due_date 2015-09-16 => 2016-09-16
2015-08-21 update statutory_documents 19/08/15 FULL LIST
2015-06-14 delete source_ip 94.136.36.24
2015-06-14 insert source_ip 94.136.34.191
2015-04-17 insert sales_emails sa..@hpsnet.co.uk
2015-04-17 insert email sa..@hpsnet.co.uk
2015-03-20 delete sales_emails sa..@hpsnet.co.uk
2015-03-20 delete email sa..@hpsnet.co.uk
2015-01-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-01-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-12-15 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-09 insert sales_emails sa..@hpsnet.co.uk
2014-10-09 insert email sa..@hpsnet.co.uk
2014-10-09 insert phone 0044 1342 327003
2014-10-09 insert phone 0044 1342 327300
2014-09-07 update returns_last_madeup_date 2013-08-19 => 2014-08-19
2014-09-07 update returns_next_due_date 2014-09-16 => 2015-09-16
2014-08-21 update statutory_documents 19/08/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-21 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-19 => 2013-08-19
2013-09-06 update returns_next_due_date 2013-09-16 => 2014-09-16
2013-08-20 update statutory_documents 19/08/13 FULL LIST
2013-07-08 update website_status ServerDown => OK
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 5187 - Wholesale of other machinery for use in industry, trade & navigation
2013-06-22 delete sic_code 5188 - Wholesale of agricultural machinery & accessories & implements, including tractors
2013-06-22 delete sic_code 5263 - Other non-store retail sale
2013-06-22 insert sic_code 46610 - Wholesale of agricultural machinery, equipment and supplies
2013-06-22 insert sic_code 46690 - Wholesale of other machinery and equipment
2013-06-22 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-22 update returns_last_madeup_date 2011-08-19 => 2012-08-19
2013-06-22 update returns_next_due_date 2012-09-16 => 2013-09-16
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-18 update website_status FlippedRobotsTxt => ServerDown
2013-05-15 update website_status OK => FlippedRobotsTxt
2013-03-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-11 update statutory_documents 19/08/12 FULL LIST
2012-06-15 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-17 update statutory_documents 19/08/11 FULL LIST
2011-02-25 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-04 update statutory_documents 19/08/10 FULL LIST
2010-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL RITCHIE / 01/11/2009
2010-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER RITCHIE / 01/11/2009
2010-07-24 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-31 update statutory_documents 19/08/09 FULL LIST
2009-05-27 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-15 update statutory_documents RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2008-01-18 update statutory_documents RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-02-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-02 update statutory_documents RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-27 update statutory_documents RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-06-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-10 update statutory_documents RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2003-09-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-03 update statutory_documents NEW SECRETARY APPOINTED
2003-09-03 update statutory_documents DIRECTOR RESIGNED
2003-09-03 update statutory_documents SECRETARY RESIGNED
2003-09-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04
2003-08-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION