COMPLETE HR LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, NO UPDATES
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
2023-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TONI CLARE TREVETT / 23/02/2023
2023-02-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS TONI CLARE TREVETT / 23/02/2023
2023-02-15 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-08-07 delete address 4 HEATH SQUARE BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX RH16 1BL
2022-08-07 insert address 3RD FLOOR 21 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX ENGLAND RH16 3TP
2022-08-07 update registered_address
2022-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2022 FROM 4 HEATH SQUARE BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX RH16 1BL
2022-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TONI CLARE TREVETT / 01/07/2022
2022-07-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS TONI CLARE TREVETT / 01/07/2022
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-05-28 => 2023-02-28
2022-03-08 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-01 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-24 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-31 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-08-20 update robots_txt_status www.completehr.ie: 404 => 200
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-23 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-20 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-02 => 2016-05-02
2016-06-07 update returns_next_due_date 2016-05-30 => 2017-05-30
2016-05-15 update website_status OK => DomainNotFound
2016-05-13 update statutory_documents 02/05/16 FULL LIST
2016-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TONI CLARE TREVETT / 01/05/2016
2016-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TONI CLARE TREVETT / 01/05/2016
2016-03-15 update website_status OK => DomainNotFound
2016-03-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-25 update website_status ParkedDomain => OK
2015-07-25 delete phone 062-64646
2015-07-25 delete source_ip 81.17.249.42
2015-07-25 insert source_ip 54.76.175.170
2015-06-07 update returns_last_madeup_date 2014-05-02 => 2015-05-02
2015-06-07 update returns_next_due_date 2015-05-30 => 2016-05-30
2015-05-14 update statutory_documents 02/05/15 FULL LIST
2015-03-30 update website_status OK => ParkedDomain
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-17 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-08 delete source_ip 81.17.248.4
2014-08-08 insert source_ip 81.17.249.42
2014-06-07 delete address 4 HEATH SQUARE BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX UNITED KINGDOM RH16 1BL
2014-06-07 insert address 4 HEATH SQUARE BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX RH16 1BL
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-02 => 2014-05-02
2014-06-07 update returns_next_due_date 2014-05-30 => 2015-05-30
2014-05-15 update statutory_documents 02/05/14 FULL LIST
2014-05-15 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM GROUP LIMITED / 01/03/2013
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-27 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-11-10 delete source_ip 81.17.248.20
2013-11-10 insert source_ip 81.17.248.4
2013-08-01 update returns_last_madeup_date 2012-05-02 => 2013-05-02
2013-08-01 update returns_next_due_date 2013-05-30 => 2014-05-30
2013-07-03 update statutory_documents 02/05/13 FULL LIST
2013-07-03 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM GROUP LIMITED / 01/03/2013
2013-06-25 delete address THE OLD SAWMILL COPYHOLD LANE LINDFIELD HAYWARDS HEATH WEST SUSSEX UNITED KINGDOM RH16 1XT
2013-06-25 insert address 4 HEATH SQUARE BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX UNITED KINGDOM RH16 1BL
2013-06-25 update reg_address_care_of PRISM GROUP LIMITED => null
2013-06-25 update registered_address
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-27 update website_status OK => ServerDown
2013-04-30 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2013 FROM C/O PRISM GROUP LIMITED THE OLD SAWMILL COPYHOLD LANE LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 1XT UNITED KINGDOM
2012-05-08 update statutory_documents 02/05/12 FULL LIST
2012-02-29 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-17 update statutory_documents 02/05/11 FULL LIST
2011-03-01 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-01 update statutory_documents 02/05/10 FULL LIST
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONI CLARE TREVETT / 01/01/2010
2010-02-25 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2010-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2010 FROM PENDLE BIRCH GROVE ROAD HORSTED KEYNES WEST SUSSEX RH17 7AP
2010-02-23 update statutory_documents CORPORATE SECRETARY APPOINTED PRISM GROUP LIMITED
2010-02-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PROQUANTUM LTD
2009-06-12 update statutory_documents RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-03-31 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-11 update statutory_documents RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-04-01 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-05-11 update statutory_documents RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-04-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-06-07 update statutory_documents RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/06 FROM: PROSPECT HOUSE 78 HIGH STREET HURSTPIERPOINT WEST SUSSEX BN6 9RQ
2006-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 12 SHERWOOD DRIVE HAYWARDS HEATH WEST SUSSEX RH16 1EW
2006-03-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-11 update statutory_documents RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-27 update statutory_documents RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-04-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-29 update statutory_documents RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-08-18 update statutory_documents DIRECTOR RESIGNED
2002-08-18 update statutory_documents RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2002-05-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-08-28 update statutory_documents RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2001-08-13 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-13 update statutory_documents DIRECTOR RESIGNED
2000-05-05 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-05 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-05 update statutory_documents NEW SECRETARY APPOINTED
2000-05-05 update statutory_documents DIRECTOR RESIGNED
2000-05-05 update statutory_documents SECRETARY RESIGNED
2000-05-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION