Date | Description |
2025-05-05 |
update website_status FlippedRobots => FailedRobots |
2025-04-12 |
update website_status OK => FlippedRobots |
2025-04-07 |
update statutory_documents 30/11/24 TOTAL EXEMPTION FULL |
2025-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/25, NO UPDATES |
2025-01-06 |
update website_status IndexPageFetchError => OK |
2024-12-05 |
update website_status OK => IndexPageFetchError |
2024-04-07 |
update accounts_last_madeup_date 2022-11-30 => 2023-11-30 |
2024-04-07 |
update accounts_next_due_date 2024-08-31 => 2025-08-31 |
2024-03-28 |
update statutory_documents 30/11/23 TOTAL EXEMPTION FULL |
2024-02-16 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ALDWYCH HOUSE WINCHESTER STREET
ANDOVER
HAMPSHIRE
SP10 2EA
UNITED KINGDOM |
2024-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, NO UPDATES |
2023-08-07 |
update num_mort_outstanding 2 => 1 |
2023-08-07 |
update num_mort_satisfied 1 => 2 |
2023-07-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2023-06-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-06-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-05-11 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES |
2023-01-14 |
delete index_pages_linkeddomain rhyzan.co.uk |
2022-10-11 |
delete about_pages_linkeddomain hampshireitsolutions.com |
2022-10-11 |
delete contact_pages_linkeddomain hampshireitsolutions.com |
2022-10-11 |
delete index_pages_linkeddomain hampshireitsolutions.com |
2022-10-11 |
delete product_pages_linkeddomain hampshireitsolutions.com |
2022-10-11 |
delete terms_pages_linkeddomain hampshireitsolutions.com |
2022-10-11 |
insert about_pages_linkeddomain hits.group |
2022-10-11 |
insert contact_pages_linkeddomain hits.group |
2022-10-11 |
insert index_pages_linkeddomain hits.group |
2022-10-11 |
insert product_pages_linkeddomain hits.group |
2022-10-11 |
insert terms_pages_linkeddomain hits.group |
2022-05-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-05-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-04-05 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES |
2021-12-07 |
delete address ALDWYCH HOUSE WINCHESTER STREET ANDOVER HAMPSHIRE SP10 2EA |
2021-12-07 |
insert address UNIT 1, MANOR FARM BUSINESS CENTRE GUSSAGE ST MICHAEL WIMBORNE DORSET UNITED KINGDOM BH21 5HT |
2021-12-07 |
update registered_address |
2021-10-30 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC
REG PSC |
2021-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2021 FROM
ALDWYCH HOUSE WINCHESTER STREET
ANDOVER
HAMPSHIRE
SP10 2EA |
2021-10-28 |
update statutory_documents SAIL ADDRESS CREATED |
2021-05-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-05-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-04-01 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
2021-01-21 |
insert index_pages_linkeddomain rhyzan.co.uk |
2020-07-15 |
delete source_ip 77.104.171.142 |
2020-07-15 |
insert source_ip 35.214.76.109 |
2020-06-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-11-30 |
2020-06-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-05-29 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
2019-09-07 |
update account_ref_day 31 => 30 |
2019-09-07 |
update account_ref_month 5 => 11 |
2019-09-07 |
update accounts_next_due_date 2020-02-29 => 2020-08-31 |
2019-08-05 |
update statutory_documents CURREXT FROM 31/05/2019 TO 30/11/2019 |
2019-07-03 |
delete address Unit 1, Manor Farm Business Centre
Gussage St Michael, Dorset,
BH21 5H, England |
2019-07-03 |
delete address Unit 1, Manor Farm Business Centre, Gussage St Michael, Dorset, BH21 5H |
2019-07-03 |
insert address Unit 1, Manor Farm Business Centre
Gussage St Michael, Dorset,
BH21 5HT, England |
2019-07-03 |
insert address Unit 1, Manor Farm Business Centre, Gussage St Michael, Dorset, BH21 5HT |
2019-07-03 |
update primary_contact Unit 1, Manor Farm Business Centre, Gussage St Michael, Dorset, BH21 5H => Unit 1, Manor Farm Business Centre, Gussage St Michael, Dorset, BH21 5HT |
2019-05-31 |
delete address The Barn, Broughton Down Farm
Broughton Down, Hampshire
SO20 8DS, England |
2019-05-31 |
insert address Unit 1, Manor Farm Business Centre
Gussage St Michael, Dorset,
BH21 5H, England |
2019-05-31 |
insert address Unit 1, Manor Farm Business Centre, Gussage St Michael, Dorset, BH21 5H |
2019-05-31 |
update primary_contact The Barn, Broughton Down Farm
Broughton Down, Hampshire
SO20 8DS, England => Unit 1, Manor Farm Business Centre, Gussage St Michael, Dorset, BH21 5H |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-06 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
2018-11-29 |
delete source_ip 104.18.44.218 |
2018-11-29 |
delete source_ip 104.18.45.218 |
2018-11-29 |
insert source_ip 77.104.171.142 |
2018-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-12 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2018-01-18 |
update statutory_documents SECRETARY APPOINTED LEWIS JOHN FANNER |
2018-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIZZY GEORGE |
2018-01-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIZZY GEORGE |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
2017-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEWIS JOHN FANNER / 06/04/2017 |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
update num_mort_outstanding 3 => 2 |
2016-10-07 |
update num_mort_satisfied 0 => 1 |
2016-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-08-14 |
delete address Unit 3 Nine Mile Water Business Park
Nether Wallop
Stockbridge
Hampshire
SO20 8DR
England |
2016-08-14 |
delete address Unit 3 Nine Mile Water Business Park, Nether Wallop, Stockbridge, Hampshire, SO20 8DR |
2016-08-14 |
insert address The Barn
Broughton Down Farm
Broughton Down
Hampshire
SO20 8DS
England |
2016-08-14 |
insert address The Barn, Broughton Down Farm, Broughton Down, Hampshire, SO20 8DS |
2016-08-14 |
update primary_contact Unit 3 Nine Mile Water Business Park, Nether Wallop, Stockbridge, Hampshire, SO20 8DR => The Barn, Broughton Down Farm, Broughton Down, Hampshire, SO20 8DS |
2016-07-15 |
delete source_ip 92.63.139.212 |
2016-07-15 |
insert source_ip 104.18.44.218 |
2016-07-15 |
insert source_ip 104.18.45.218 |
2016-06-07 |
update returns_last_madeup_date 2015-05-23 => 2016-05-23 |
2016-06-07 |
update returns_next_due_date 2016-06-20 => 2017-06-20 |
2016-05-23 |
update statutory_documents 23/05/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-05-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-03-04 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
delete source_ip 77.240.1.113 |
2015-10-07 |
insert source_ip 92.63.139.212 |
2015-06-07 |
update returns_last_madeup_date 2014-05-23 => 2015-05-23 |
2015-06-07 |
update returns_next_due_date 2015-06-20 => 2016-06-20 |
2015-05-26 |
update statutory_documents 23/05/15 FULL LIST |
2015-04-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-04-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-03-03 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address ALDWYCH HOUSE WINCHESTER STREET ANDOVER HAMPSHIRE UNITED KINGDOM SP10 2EA |
2014-06-07 |
insert address ALDWYCH HOUSE WINCHESTER STREET ANDOVER HAMPSHIRE SP10 2EA |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-23 => 2014-05-23 |
2014-06-07 |
update returns_next_due_date 2014-06-20 => 2015-06-20 |
2014-05-27 |
update statutory_documents 23/05/14 FULL LIST |
2014-04-24 |
insert phone (+44) 01794 301527 |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-21 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-11-27 |
insert about_pages_linkeddomain gsicomponents.com |
2013-07-01 |
update returns_last_madeup_date 2012-05-23 => 2013-05-23 |
2013-07-01 |
update returns_next_due_date 2013-06-20 => 2014-06-20 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-13 |
update statutory_documents 23/05/13 FULL LIST |
2013-02-27 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEWIS JOHN FANNER / 22/01/2013 |
2012-05-29 |
update statutory_documents 23/05/12 FULL LIST |
2012-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2012 FROM
UNIT 12 MAYFIELD AVENUE IND EST
WEYHILL
ANDOVER
HAMPSHIRE
SP11 8HU |
2012-01-11 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-05-24 |
update statutory_documents 23/05/11 FULL LIST |
2011-02-11 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-07-20 |
update statutory_documents 23/05/10 FULL LIST |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIZZY MARIE GEORGE / 02/12/2009 |
2009-12-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KIZZY MARIE GEORGE / 02/12/2009 |
2009-12-02 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-06-29 |
update statutory_documents RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
2009-06-18 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KIZZY WILSON / 25/08/2008 |
2009-01-16 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-10-30 |
update statutory_documents RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
2007-11-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-07-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-07 |
update statutory_documents RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
2007-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/07 FROM:
UNIT 12 MAYFIELD INDUSTRIAL PK
WEYHILL
ANDOVER
HAMPSHIRE SP11 8HU |
2007-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-30 |
update statutory_documents SECRETARY RESIGNED |
2006-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-06-01 |
update statutory_documents RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
2005-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
2005-06-20 |
update statutory_documents RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
2004-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
2004-06-22 |
update statutory_documents RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
2003-08-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03 |
2003-07-23 |
update statutory_documents RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
2002-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
2002-05-28 |
update statutory_documents RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS |
2001-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2001-08-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-23 |
update statutory_documents RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS |
2001-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-05-26 |
update statutory_documents RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS |
2000-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-06-01 |
update statutory_documents RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS |
1998-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1998-05-21 |
update statutory_documents RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS |
1997-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-06-25 |
update statutory_documents RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS |
1997-03-12 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
1996-06-05 |
update statutory_documents RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS |
1995-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
1995-07-04 |
update statutory_documents RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS |
1995-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/94 FROM:
SOMERSET HSE
TEMPLE ST
BIRMINGHAM
W MIDS B2 5DN |
1994-06-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-07 |
update statutory_documents SECRETARY RESIGNED |
1994-06-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-06-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-05-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |