HICS - History of Changes


DateDescription
2023-09-11 delete person Nick Ross
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-16 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2023-04-16 insert phone 0303 123 1113
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES
2022-09-07 update account_ref_day 30 => 31
2022-09-07 update account_ref_month 11 => 12
2022-09-07 update accounts_next_due_date 2023-08-31 => 2023-09-30
2022-08-05 update statutory_documents CURREXT FROM 30/11/2022 TO 31/12/2022
2022-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, NO UPDATES
2022-03-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-04-12 insert general_emails co..@hicsscheme.org.uk
2021-04-12 insert email co..@hicsscheme.org.uk
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES
2020-12-15 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-10 update statutory_documents ADOPT ARTICLES 01/12/2020
2020-12-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QA SCHEME SUPPORT SERVICES LTD
2020-12-01 update statutory_documents DIRECTOR APPOINTED MR FAISAL HUSSAIN
2020-12-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISAL HUSSAIN
2020-12-01 update statutory_documents CESSATION OF JOHN RICHARD CHRISTIE AS A PSC
2020-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTIE
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-30 delete partner Propensio Finance
2020-07-30 delete partner_pages_linkeddomain propensio.co.uk
2020-07-30 delete partner_pages_linkeddomain sherminfinance.co.uk
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-29 delete source_ip 146.66.104.222
2020-06-29 insert source_ip 35.214.83.62
2020-03-30 insert partner Anglian Energy Solutions
2020-03-30 insert partner I Home Solutions Ltd
2020-03-30 insert partner James Hall Joinery Limited
2020-03-30 insert partner Kishorn Insulations
2020-03-30 insert partner Scot Foam ltd
2020-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES
2020-02-29 insert about_pages_linkeddomain installerhub.co.uk
2020-02-29 insert index_pages_linkeddomain installerhub.co.uk
2020-02-29 insert management_pages_linkeddomain installerhub.co.uk
2020-02-29 insert partner_pages_linkeddomain installerhub.co.uk
2020-02-29 insert terms_pages_linkeddomain installerhub.co.uk
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-08-01 insert management_pages_linkeddomain hicssscheme.org.uk
2019-05-26 delete address Centurion House, Leyland Business Park, Centurion Way, Leyland, PR25 3GR
2019-05-26 delete address HICS, Centurion House, Leyland Business Park, Centurion Way, Farington, Leyland, Lancashire, PR25 3GR
2019-05-26 delete source_ip 77.68.8.251
2019-05-26 insert address Centurion House, Leyland Business Park, Centurion Way, Farington, Leyland, PR25 3GR
2019-05-26 insert address HICS, Centurion House, Leyland Business Park, Centurion Way, Leyland, Lancashire, PR25 3GR
2019-05-26 insert contact_pages_linkeddomain jobreg.org.uk
2019-05-26 insert source_ip 146.66.104.222
2019-05-26 insert terms_pages_linkeddomain jobreg.org.uk
2019-05-26 update website_status FlippedRobots => OK
2019-05-20 update website_status OK => FlippedRobots
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-07-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-05-21 delete address HICS of Centurion House, Leyland Business Park, Centurion Way, Leyland, PR25 3GR
2018-05-21 insert address HICS, Centurion House, Leyland Business Park, Centurion Way, Farington, Leyland, Lancashire, PR25 3GR
2018-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES
2017-09-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-03 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-05-19 delete address Astley House, 29 Queens Road, Chorley, Lancashire, PR7 1JU
2017-05-19 insert address Centurion House, Leyland Business Park, Centurion Way, Farington, Leyland, England, PR25 3GR
2017-05-19 update primary_contact Astley House, 29 Queens Road, Chorley, Lancashire, PR7 1JU => Centurion House, Leyland Business Park, Centurion Way, Farington, Leyland, England, PR25 3GR
2017-04-26 delete address ASTLEY HOUSE 29 QUEENS ROAD CHORLEY LANCASHIRE UNITED KINGDOM PR7 1JU
2017-04-26 insert address CENTURION HOUSE LEYLAND BUSINESS PARK, CENTURION WAY FARINGTON LEYLAND ENGLAND PR25 3GR
2017-04-26 update registered_address
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD CHRISTIE / 17/03/2017
2017-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2017 FROM ASTLEY HOUSE 29 QUEENS ROAD CHORLEY LANCASHIRE PR7 1JU UNITED KINGDOM
2017-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2017 FROM CENTURION HOUSE LEYLAND BUSINESS PARK, CENTURION WAY FARINGTON LEYLAND PR25 3GR ENGLAND
2017-02-05 delete source_ip 188.166.156.234
2017-02-05 insert source_ip 77.68.8.251
2016-12-20 update account_category NO ACCOUNTS FILED => DORMANT
2016-12-20 update account_ref_day 31 => 30
2016-12-20 update account_ref_month 3 => 11
2016-12-20 update accounts_last_madeup_date null => 2015-11-30
2016-12-20 update accounts_next_due_date 2016-12-25 => 2017-08-31
2016-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2016-11-28 update statutory_documents PREVSHO FROM 31/03/2016 TO 30/11/2015
2016-05-13 insert sic_code 94990 - Activities of other membership organizations n.e.c.
2016-05-13 update returns_last_madeup_date null => 2016-03-25
2016-05-13 update returns_next_due_date 2016-04-22 => 2017-04-22
2016-04-12 update statutory_documents 25/03/16 NO MEMBER LIST
2016-01-08 insert company_previous_name KBB QA SCHEME CO LTD
2016-01-08 update name KBB QA SCHEME CO LTD => HOME IMPROVEMENT CONSUMER PROTECTION SCHEME LTD.
2015-12-16 update statutory_documents COMPANY NAME CHANGED KBB QA SCHEME CO LTD CERTIFICATE ISSUED ON 16/12/15
2015-12-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION