HELLO SU - History of Changes


DateDescription
2024-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-29 => 2023-04-29
2024-04-07 update accounts_next_due_date 2024-01-29 => 2025-01-29
2024-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/04/23
2023-08-24 update website_status OK => NoTargetPages
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-29 => 2022-04-29
2023-04-07 update accounts_next_due_date 2023-01-29 => 2024-01-29
2023-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/04/22
2022-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN NIXON
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/22, NO UPDATES
2022-02-07 update website_status OK => NoTargetPages
2021-12-07 update accounts_last_madeup_date 2020-04-29 => 2021-04-29
2021-12-07 update accounts_next_due_date 2022-01-29 => 2023-01-29
2021-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-02 delete address Quay Gate House,15 Scrabo Street,Belfast, BT4 4BD, United Kingdom
2021-07-02 insert address Quay Gate House,15 Scrabo Street,Belfast, BT5 4BD, United Kingdom
2021-07-02 update primary_contact Quay Gate House,15 Scrabo Street,Belfast, BT4 4BD, United Kingdom => Quay Gate House,15 Scrabo Street,Belfast, BT5 4BD, United Kingdom
2021-07-02 update website_status NoTargetPages => OK
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2021-05-04 update statutory_documents CESSATION OF BRIAN NIXON AS A PSC
2021-02-14 update website_status OK => NoTargetPages
2021-01-15 update website_status NoTargetPages => OK
2021-01-15 insert phone 028 9032 8888
2020-10-30 update accounts_last_madeup_date 2019-04-29 => 2020-04-29
2020-10-30 update accounts_next_due_date 2021-04-29 => 2022-01-29
2020-08-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20
2020-07-10 update website_status OK => NoTargetPages
2020-07-08 delete address 16 SCRABO STREET GROUND FLOOR, QUAY GATE HOUSE BELFAST UNITED KINGDOM BT5 4BD
2020-07-08 insert address 15 SCRABO STREET, GROUND FLOOR QUAY GATE HOUSE BELFAST UNITED KINGDOM BT5 4BD
2020-07-08 update accounts_next_due_date 2021-01-29 => 2021-04-29
2020-07-08 update registered_address
2020-06-04 delete source_ip 80.95.186.199
2020-06-04 insert source_ip 80.95.186.231
2020-06-04 update website_status NoTargetPages => OK
2020-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 16 SCRABO STREET GROUND FLOOR, QUAY GATE HOUSE BELFAST BT5 4BD UNITED KINGDOM
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-29
2020-02-07 update accounts_next_due_date 2020-01-29 => 2021-01-29
2020-02-03 update website_status OK => NoTargetPages
2020-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/04/19
2020-01-03 delete phone +44 7594 088 662
2020-01-03 insert phone 020 7046 7840
2019-10-04 insert address 1 Ropemaker Street London EC2Y 9HT
2019-10-04 insert phone +44 28 9032 8888
2019-10-04 insert phone +44 7594 088 662
2019-06-03 update website_status OK => NoTargetPages
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-29 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-29 => 2020-01-29
2019-01-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-06 delete address Forsyth House, Cromac Square, Belfast BT2 8LA, United Kingdom
2019-01-06 insert address Quay Gate House,15 Scrabo Street,Belfast BT4 4BD, United Kingdom
2019-01-06 update primary_contact Forsyth House, Cromac Square, Belfast BT2 8LA, United Kingdom => Quay Gate House,15 Scrabo Street,Belfast BT4 4BD, United Kingdom
2018-09-11 update website_status NoTargetPages => OK
2018-08-09 delete address 40-42 LISBURN ROAD RUSSELL BUSINESS CENTRE BELFAST NORTHERN IRELAND BT9 6AA
2018-08-09 insert address 16 SCRABO STREET GROUND FLOOR, QUAY GATE HOUSE BELFAST UNITED KINGDOM BT5 4BD
2018-08-09 update registered_address
2018-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 40-42 LISBURN ROAD RUSSELL BUSINESS CENTRE BELFAST BT9 6AA NORTHERN IRELAND
2018-07-07 update website_status FlippedRobots => NoTargetPages
2018-06-15 update website_status NoTargetPages => FlippedRobots
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-29 => 2017-04-29
2018-03-07 update accounts_next_due_date 2018-01-29 => 2019-01-29
2018-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/04/17
2017-12-18 update website_status OK => NoTargetPages
2017-09-15 update statutory_documents CESSATION OF ROBERT JAMES BURROWS AS A PSC
2017-09-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BURROWS
2017-06-23 delete phone 01 893 4922
2017-06-23 insert phone 01 908 8888
2017-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-29
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-01-29
2017-04-30 update statutory_documents 29/04/16 TOTAL EXEMPTION SMALL
2017-03-06 update website_status NoTargetPages => OK
2017-02-10 update account_ref_day 30 => 29
2017-02-10 update accounts_next_due_date 2017-01-31 => 2017-04-30
2017-01-31 update statutory_documents PREVEXT FROM 30/04/2016 TO 01/05/2016
2017-01-31 update statutory_documents PREVSHO FROM 01/05/2016 TO 29/04/2016
2017-01-15 update website_status OK => NoTargetPages
2016-12-20 update num_mort_charges 0 => 1
2016-12-20 update num_mort_outstanding 0 => 1
2016-12-10 update website_status FailedRobots => OK
2016-12-10 delete phone 028 9051 1266
2016-12-10 delete source_ip 82.145.53.204
2016-12-10 insert source_ip 80.95.186.199
2016-12-10 update robots_txt_status www.hellosu.com: 0 => 200
2016-10-18 update website_status FlippedRobots => FailedRobots
2016-10-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6180430001
2016-09-29 update website_status FailedRobots => FlippedRobots
2016-09-01 update website_status FlippedRobots => FailedRobots
2016-08-13 update website_status FailedRobots => FlippedRobots
2016-07-10 update website_status DomainNotFound => FailedRobots
2016-07-01 update statutory_documents 30/04/16 STATEMENT OF CAPITAL GBP 1000
2016-06-08 delete address FORSYTH HOUSE CROMAC SQUARE BELFAST NORTHERN IRELAND BT2 8LA
2016-06-08 insert address 40-42 LISBURN ROAD RUSSELL BUSINESS CENTRE BELFAST NORTHERN IRELAND BT9 6AA
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-04-23 => 2016-04-23
2016-06-08 update returns_next_due_date 2016-05-21 => 2017-05-21
2016-05-15 update website_status FlippedRobots => DomainNotFound
2016-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2016 FROM FORSYTH HOUSE CROMAC SQUARE BELFAST BT2 8LA NORTHERN IRELAND
2016-05-04 update statutory_documents 23/04/16 FULL LIST
2016-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN NIXON / 08/05/2015
2016-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD FETHERSTON / 01/11/2015
2016-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BURROWS / 01/05/2015
2016-04-26 update website_status FailedRobots => FlippedRobots
2016-03-17 update website_status FlippedRobots => FailedRobots
2016-02-08 update website_status FailedRobots => FlippedRobots
2015-11-09 delete address 27-29 GORDON STREET BELFAST ANTRIM BT1 2LG
2015-11-09 insert address FORSYTH HOUSE CROMAC SQUARE BELFAST NORTHERN IRELAND BT2 8LA
2015-11-09 update registered_address
2015-10-21 update website_status FlippedRobots => FailedRobots
2015-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 27-29 GORDON STREET BELFAST ANTRIM BT1 2LG
2015-10-02 update website_status OK => FlippedRobots
2015-06-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-06-09 update accounts_last_madeup_date null => 2015-04-30
2015-06-09 update accounts_next_due_date 2015-01-23 => 2017-01-31
2015-06-09 update company_status Active - Proposal to Strike off => Active
2015-06-09 update returns_last_madeup_date 2014-04-23 => 2015-04-23
2015-06-09 update returns_next_due_date 2015-05-21 => 2016-05-21
2015-05-14 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER EDWARD FETHERSTON
2015-05-14 update statutory_documents 23/04/15 FULL LIST
2015-05-13 update statutory_documents DISS40 (DISS40(SOAD))
2015-05-12 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-05-12 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update company_status Active => Active - Proposal to Strike off
2015-04-24 update statutory_documents FIRST GAZETTE
2014-07-07 delete address 27-29 GORDON STREET BELFAST ANTRIM NORTHERN IRELAND BT1 2LG
2014-07-07 insert address 27-29 GORDON STREET BELFAST ANTRIM BT1 2LG
2014-07-07 insert sic_code 61100 - Wired telecommunications activities
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-04-23
2014-07-07 update returns_next_due_date 2014-05-21 => 2015-05-21
2014-06-04 update statutory_documents 23/04/14 FULL LIST
2013-04-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION