Date | Description |
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 |
2024-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/24, NO UPDATES |
2023-12-29 |
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 2022-12-31 => 2023-12-31 |
2023-03-06 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 03/03/2023 |
2023-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES |
2022-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES |
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 |
2021-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, NO UPDATES |
2021-09-01 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM TRUEMAN |
2021-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY ELLIS |
2021-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY JAMES |
2021-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN KEARLE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-05-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES |
2020-10-02 |
update statutory_documents DIRECTOR APPOINTED MR ANTONY ADAM ELLIS |
2020-10-02 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY MILES JAMES |
2020-10-02 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN ANTHONY KEARLE |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
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 |
2019-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
2019-04-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-04-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-04-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-03-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
2018-08-08 |
insert company_previous_name ESSENTIAL COMPLIANCE LIMITED |
2018-08-08 |
update name ESSENTIAL COMPLIANCE LIMITED => HIJ CONSULTING LIMITED |
2018-07-17 |
update statutory_documents COMPANY NAME CHANGED ESSENTIAL COMPLIANCE LIMITED
CERTIFICATE ISSUED ON 17/07/18 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-09 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-07 |
update statutory_documents DIRECTOR APPOINTED STEVEN QUINN |
2017-10-07 |
delete sic_code 45112 - Sale of used cars and light motor vehicles |
2017-10-07 |
insert sic_code 66220 - Activities of insurance agents and brokers |
2017-10-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2017-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES |
2017-07-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
2017-07-11 |
update statutory_documents FIRST GAZETTE |
2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM MELLEN |
2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN CLARE MELLEN |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHLEY WILLIAMS |
2016-07-07 |
update returns_last_madeup_date 2015-04-20 => 2016-04-20 |
2016-07-07 |
update returns_next_due_date 2016-05-18 => 2017-05-18 |
2016-06-03 |
update statutory_documents 20/04/16 FULL LIST |
2016-05-12 |
insert company_previous_name THE HOME AND MOTOR CLUB LTD |
2016-05-12 |
update name THE HOME AND MOTOR CLUB LTD => ESSENTIAL COMPLIANCE LIMITED |
2016-04-19 |
update statutory_documents COMPANY NAME CHANGED THE HOME AND MOTOR CLUB LTD
CERTIFICATE ISSUED ON 19/04/16 |
2016-03-13 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-03-13 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
update returns_last_madeup_date 2014-04-20 => 2015-04-20 |
2015-08-13 |
update returns_next_due_date 2015-05-18 => 2016-05-18 |
2015-07-15 |
update statutory_documents 20/04/15 FULL LIST |
2015-03-06 |
update statutory_documents DIRECTOR APPOINTED ASHLEY SIMEON WILLIAMS |
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 |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-04-20 => 2014-04-20 |
2014-06-07 |
update returns_next_due_date 2014-05-18 => 2015-05-18 |
2014-05-13 |
update statutory_documents 20/04/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-20 => 2013-04-20 |
2013-06-26 |
update returns_next_due_date 2013-05-18 => 2014-05-18 |
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 |
2013-05-29 |
update statutory_documents 20/04/13 FULL LIST |
2012-12-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-10 |
update statutory_documents 20/04/12 FULL LIST |
2012-02-17 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-13 |
update statutory_documents 20/04/11 FULL LIST |
2011-03-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-03-09 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-12 |
update statutory_documents FIRST GAZETTE |
2010-10-08 |
update statutory_documents 20/04/10 FULL LIST |
2010-10-07 |
update statutory_documents FORM 128(3) DATED 4/9/09 |
2010-10-07 |
update statutory_documents FORM 128(4) DATED 04/09/09 |
2010-10-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-07-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-07-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-05-04 |
update statutory_documents FIRST GAZETTE |
2009-05-29 |
update statutory_documents RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
2009-02-06 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-21 |
update statutory_documents RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
2008-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-14 |
update statutory_documents COMPANY NAME CHANGED
HIJ CONSULTING LIMITED
CERTIFICATE ISSUED ON 14/11/07 |
2007-05-10 |
update statutory_documents RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
2007-03-31 |
update statutory_documents NC INC ALREADY ADJUSTED
15/03/07 |
2007-03-31 |
update statutory_documents £ NC 1000/10000
15/03/ |
2007-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-12 |
update statutory_documents RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
2006-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-20 |
update statutory_documents RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
2005-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-30 |
update statutory_documents RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS |
2003-12-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-07 |
update statutory_documents RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS |
2002-12-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-05-15 |
update statutory_documents RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS |
2002-04-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 |
2001-04-24 |
update statutory_documents SECRETARY RESIGNED |
2001-04-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |