HFS - History of Changes


DateDescription
2024-04-16 update website_status OK => FlippedRobots
2024-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/24, NO UPDATES
2024-04-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL BULLIVANT / 02/04/2024
2024-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL BULLIVANT / 02/04/2024
2024-04-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUNE MARY BULLIVANT / 02/04/2024
2023-08-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-08-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-21 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-02-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-21 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2021-12-02 delete email be..@hf-systems.co.uk
2021-12-02 delete person Bernie Corness
2021-12-02 insert email an..@hf-systems.co.uk
2021-12-02 insert person Angie Davies
2021-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-23 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-10-01 insert email ia..@hf-systems.co.uk
2020-10-01 insert person Iain Pearson
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-12-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-11-05 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update account_ref_day 30 => 31
2018-10-07 update account_ref_month 11 => 5
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2018-05-31
2018-10-07 update accounts_next_due_date 2018-08-31 => 2020-02-29
2018-08-22 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-08-22 update statutory_documents PREVEXT FROM 30/11/2017 TO 31/05/2018
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-04-24 update statutory_documents 31/03/18 STATEMENT OF CAPITAL GBP 10
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-08-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-07-27 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-29 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-02 => 2015-11-02
2015-12-07 update returns_next_due_date 2015-11-30 => 2016-11-30
2015-11-10 update statutory_documents 02/11/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-08-31
2015-04-07 update accounts_next_due_date 2015-08-31 => 2015-09-30
2015-03-30 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-02 => 2014-11-02
2014-12-07 update returns_next_due_date 2014-11-30 => 2015-11-30
2014-11-06 update statutory_documents 02/11/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-04-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-03-04 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-02 => 2013-11-02
2013-12-07 update returns_next_due_date 2013-11-30 => 2014-11-30
2013-11-13 update statutory_documents 02/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-16 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-02 => 2012-11-02
2013-06-23 update returns_next_due_date 2012-11-30 => 2013-11-30
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-11-12 update statutory_documents 02/11/12 FULL LIST
2012-08-03 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-30 update statutory_documents 02/11/11 FULL LIST
2011-08-25 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-05 update statutory_documents 02/11/10 FULL LIST
2010-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2010 FROM C/O CRAVEN DALTON TARPORLEY BUSINESS CENTRE NANTWICH ROAD, TARPORLEY CHESHIRE CW6 9UT
2010-10-02 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-01-04 update statutory_documents 02/11/09 FULL LIST
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL BULLIVANT / 02/11/2009
2009-09-30 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-11-12 update statutory_documents RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-10-01 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-02-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-13 update statutory_documents RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-09-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-24 update statutory_documents RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-03-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/05 FROM: C/O CRAVERN DALTON PARTNERSHIP TARPORLEY BUSINESS CENTRE NANTWICH ROAD TARPORLEY CHESHIRE CW6 9UT
2005-11-04 update statutory_documents RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-04-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-11 update statutory_documents NEW SECRETARY APPOINTED
2004-11-11 update statutory_documents DIRECTOR RESIGNED
2004-11-11 update statutory_documents SECRETARY RESIGNED
2004-11-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION