DELUX HEATING - History of Changes


DateDescription
2024-12-24 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/24, NO UPDATES
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
2023-12-28 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, 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
2022-12-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, NO UPDATES
2022-04-07 insert company_previous_name DE-LUX HEATING LIMITED
2022-04-07 update name DE-LUX HEATING LIMITED => DELUX PROJECTS LIMITED
2022-03-11 update statutory_documents COMPANY NAME CHANGED DE-LUX HEATING LIMITED CERTIFICATE ISSUED ON 11/03/22
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
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-24 delete source_ip 185.4.48.18
2020-06-24 insert source_ip 94.237.121.66
2020-02-23 delete contact_pages_linkeddomain wordpress.org
2020-02-23 delete index_pages_linkeddomain wordpress.org
2020-02-23 delete terms_pages_linkeddomain wordpress.org
2020-02-23 insert contact_pages_linkeddomain datanetworksltd.co.uk
2020-02-23 insert index_pages_linkeddomain datanetworksltd.co.uk
2020-02-23 insert terms_pages_linkeddomain datanetworksltd.co.uk
2020-01-23 delete contact_pages_linkeddomain datanetworksltd.co.uk
2020-01-23 delete index_pages_linkeddomain datanetworksltd.co.uk
2020-01-23 delete terms_pages_linkeddomain datanetworksltd.co.uk
2020-01-23 insert contact_pages_linkeddomain wordpress.org
2020-01-23 insert index_pages_linkeddomain wordpress.org
2020-01-23 insert terms_pages_linkeddomain wordpress.org
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES
2019-08-23 insert address 83 High Street, Hemel Hempstead, Hertfordshire, HP1 3AH, UK
2019-08-23 insert registration_number 07742103
2019-07-24 delete contact_pages_linkeddomain hemel-webdesign.co.uk
2019-07-24 delete index_pages_linkeddomain hemel-webdesign.co.uk
2019-07-24 delete source_ip 78.157.192.254
2019-07-24 delete terms_pages_linkeddomain hemel-webdesign.co.uk
2019-07-24 insert contact_pages_linkeddomain datanetworksltd.co.uk
2019-07-24 insert index_pages_linkeddomain datanetworksltd.co.uk
2019-07-24 insert source_ip 185.4.48.18
2019-07-24 insert terms_pages_linkeddomain datanetworksltd.co.uk
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES
2017-06-20 insert phone 01442 899833
2017-05-04 delete address Innovation House 39 Mark Road Hemel Hempstead Herts HP2 7DN
2017-05-04 insert address Jennings Way Hemel Hempstead Herts HP3 9XQ
2017-05-04 update primary_contact Innovation House 39 Mark Road Hemel Hempstead Herts HP2 7DN => Jennings Way Hemel Hempstead Herts HP3 9XQ
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-08-26 delete source_ip 185.11.240.178
2016-08-26 insert source_ip 78.157.192.254
2016-02-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-08 delete source_ip 46.249.202.160
2015-10-08 insert source_ip 185.11.240.178
2015-10-08 update website_status FlippedRobots => OK
2015-10-07 update returns_last_madeup_date 2014-08-16 => 2015-08-16
2015-10-07 update returns_next_due_date 2015-09-13 => 2016-09-13
2015-09-08 update statutory_documents 16/08/15 FULL LIST
2015-08-29 update website_status OK => FlippedRobots
2015-02-17 insert contact_pages_linkeddomain siwinter.co.uk
2015-02-17 insert index_pages_linkeddomain siwinter.co.uk
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
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 83 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE ENGLAND HP1 3AH
2014-10-07 insert address 83 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AH
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-16 => 2014-08-16
2014-10-07 update returns_next_due_date 2014-09-13 => 2015-09-13
2014-09-10 update statutory_documents 16/08/14 FULL LIST
2014-05-07 delete address 99 PARK STREET LANE BRICKET WOOD ST. ALBANS ENGLAND AL2 2JA
2014-05-07 insert address 83 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE ENGLAND HP1 3AH
2014-05-07 update registered_address
2014-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 99 PARK STREET LANE BRICKET WOOD ST. ALBANS AL2 2JA ENGLAND
2014-03-24 insert index_pages_linkeddomain worcester-bosch.co.uk
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-16 => 2013-08-16
2013-10-07 update returns_next_due_date 2013-09-13 => 2014-09-13
2013-09-11 update statutory_documents 16/08/13 FULL LIST
2013-06-22 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update returns_last_madeup_date null => 2012-08-16
2013-06-22 update returns_next_due_date 2012-09-13 => 2013-09-13
2012-09-14 update statutory_documents 16/08/12 FULL LIST
2012-09-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-07 update statutory_documents CURRSHO FROM 31/08/2012 TO 31/03/2012
2011-08-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION