DIRECT HIRE ACCESS - History of Changes


DateDescription
2023-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-07-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2023-08-31
2023-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-12-13 delete source_ip 77.72.3.151
2022-12-13 insert source_ip 18.168.219.27
2022-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-06-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-05-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-05-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-04-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-01-08 update statutory_documents DISS40 (DISS40(SOAD))
2021-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES
2020-12-29 update statutory_documents FIRST GAZETTE
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-07-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2020-08-31
2020-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-01-06 insert about_pages_linkeddomain thinkzap.co.uk
2020-01-06 insert contact_pages_linkeddomain thinkzap.co.uk
2020-01-06 insert index_pages_linkeddomain thinkzap.co.uk
2020-01-06 insert service_pages_linkeddomain thinkzap.co.uk
2020-01-06 insert solution_pages_linkeddomain thinkzap.co.uk
2019-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-11-15 insert sales_emails sa..@directhireaccess.co.uk
2018-11-15 insert email sa..@directhireaccess.co.uk
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES
2018-08-10 delete source_ip 146.255.39.33
2018-08-10 insert source_ip 77.72.3.151
2018-08-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-18 delete source_ip 146.255.39.1
2018-06-18 insert source_ip 146.255.39.33
2018-03-07 delete address C/O 1 ACCOUNTANCY 16 ROBERTSON STREET GLASGOW SCOTLAND G2 8DS
2018-03-07 insert address SUITE 2/3 - 48 48 WEST GEORGE STREET GLASGOW UNITED KINGDOM G2 1BP
2018-03-07 update registered_address
2018-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2018 FROM C/O 1 ACCOUNTANCY 16 ROBERTSON STREET GLASGOW G2 8DS SCOTLAND
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-09-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD CRAIG JNR
2017-09-08 update statutory_documents CESSATION OF EMMA MAY CRAIG AS A PSC
2017-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA CRAIG
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-07-31
2017-08-18 update statutory_documents DIRECTOR APPOINTED MR. DONALD CRAIG JNR
2017-08-07 update accounts_next_due_date 2017-07-31 => 2017-08-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-04-26 delete address 238A AYR ROAD NEWTON MEARNS GLASGOW G77 6AA
2017-04-26 insert address C/O 1 ACCOUNTANCY 16 ROBERTSON STREET GLASGOW SCOTLAND G2 8DS
2017-04-26 update reg_address_care_of BCI ACCOUNTANTS => null
2017-04-26 update registered_address
2017-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2017 FROM C/O BCI ACCOUNTANTS 238A AYR ROAD NEWTON MEARNS GLASGOW G77 6AA
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-08-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-31 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-08 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2016-02-08 update returns_next_due_date 2015-11-15 => 2016-11-15
2016-01-05 update statutory_documents 18/10/15 FULL LIST
2015-08-09 update account_category NO ACCOUNTS FILED => DORMANT
2015-08-09 update accounts_last_madeup_date null => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-18 => 2016-07-31
2015-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-12-07 insert company_previous_name DIRECT HIAB AND ACCESS LIMITED
2014-12-07 update name DIRECT HIAB AND ACCESS LIMITED => DIRECT HIRE ACCESS LIMITED
2014-11-07 delete address 238A AYR ROAD NEWTON MEARNS GLASGOW SCOTLAND G77 6AA
2014-11-07 insert address 238A AYR ROAD NEWTON MEARNS GLASGOW G77 6AA
2014-11-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date null => 2014-10-18
2014-11-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-11-03 update statutory_documents COMPANY NAME CHANGED DIRECT HIAB AND ACCESS LIMITED CERTIFICATE ISSUED ON 03/11/14
2014-10-29 update statutory_documents 18/10/14 FULL LIST
2014-10-07 delete address 148 -150 CUMBERNAULD ROAD CUMBERNAULD ROAD MUIRHEAD GLASGOW SCOTLAND G69 9DX
2014-10-07 insert address 238A AYR ROAD NEWTON MEARNS GLASGOW SCOTLAND G77 6AA
2014-10-07 update num_mort_charges 0 => 1
2014-10-07 update num_mort_outstanding 0 => 1
2014-10-07 update reg_address_care_of AVONDALE CHARTERED ACCOUNTANTS => BCI ACCOUNTANTS
2014-10-07 update registered_address
2014-09-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4617930001
2014-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2014 FROM C/O AVONDALE CHARTERED ACCOUNTANTS 148 -150 CUMBERNAULD ROAD CUMBERNAULD ROAD MUIRHEAD GLASGOW G69 9DX SCOTLAND
2014-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD CRAIG
2013-10-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION