HIRE5 - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-04-30
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-06-07 update accounts_next_due_date 2022-02-28 => 2023-01-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-02-28
2022-05-01 delete email gu..@hire5ive.com
2022-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-07-24 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-07-06 update statutory_documents FIRST GAZETTE
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-28 delete office_emails ha..@hirefive.co.uk
2020-06-28 delete address Unit 2A, Netherton Mill Holdsworth Road Halifax, HX3 6SN
2020-06-28 delete email ha..@hirefive.co.uk
2020-06-28 delete phone +44 1422 648 050
2020-04-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-04-07 update accounts_next_due_date 2020-02-29 => 2021-01-31
2020-03-07 update accounts_next_due_date 2020-01-31 => 2020-02-29
2020-02-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-02-26 insert general_emails in..@hirefive.co.uk
2020-02-26 insert address Unit 3, Intec 2, Intec Business Park Basingstoke RG24 8NE
2020-02-26 insert email in..@hirefive.co.uk
2020-02-26 insert phone +44 1256 541 600
2019-10-22 insert address Intec Business Park, Wade Road, Basingstoke, RG24 8NE
2019-10-22 insert phone 01256 541 600
2019-08-19 delete product_pages_linkeddomain plus.google.com
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES
2019-01-16 delete office_emails ex..@hirefive.co.uk
2019-01-16 insert office_emails ha..@hirefive.co.uk
2019-01-16 delete address 119 Fore Street, Exeter EX43JQ
2019-01-16 delete address Queen Annne & Village Enclosures Dress Code (11) Royal Ascot Collection
2019-01-16 delete email ex..@hirefive.co.uk
2019-01-16 delete phone +44 1932 758 742
2019-01-16 delete phone +44 203 4899 300
2019-01-16 insert address Queen Annne & Village Enclosures Dress Code (7) Royal Ascot Collection
2019-01-16 insert address Unit 2A, Netherton Mill Holdsworth Road Halifax, HX3 6SN
2019-01-16 insert email ha..@hirefive.co.uk
2019-01-16 insert phone +44 1422 648 050
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-12-21 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2018-10-07 update account_ref_day 31 => 30
2018-10-07 update account_ref_month 3 => 4
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-01-31
2018-08-13 update statutory_documents PREVEXT FROM 31/03/2018 TO 30/04/2018
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES
2018-03-11 delete office_emails ki..@hirefive.co.uk
2018-03-11 insert office_emails ex..@hirefive.co.uk
2018-03-11 delete address 1 Gough House, 57 Eden Street Kingston upon Thames KT1 1DA
2018-03-11 delete email ki..@hirefive.co.uk
2018-03-11 insert address 119 Fore Street, Exeter EX43JQ
2018-03-11 insert email ex..@hirefive.co.uk
2018-03-11 insert phone +44 1932 758 742
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-16 delete about_pages_linkeddomain simonprinceclothing.co.uk
2017-10-16 delete contact_pages_linkeddomain simonprinceclothing.co.uk
2017-10-16 delete index_pages_linkeddomain simonprinceclothing.co.uk
2017-10-16 delete product_pages_linkeddomain simonprinceclothing.co.uk
2017-09-02 delete phone +44 208 108 5959
2017-09-02 insert phone +44 203 4899 300
2017-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES
2017-06-19 delete address 17 Jeffries Passage, Guildford, Surrey, GU1 4AP, United Kingdom
2017-06-19 delete source_ip 185.116.215.48
2017-06-19 insert address Queen Annne & Village Enclosures Dress Code (11) Royal Ascot Collection
2017-06-19 insert source_ip 77.72.0.118
2017-05-02 insert office_emails ki..@hirefive.co.uk
2017-05-02 insert about_pages_linkeddomain google.co.uk
2017-05-02 insert address 1 Gough House, 57 Eden Street Kingston upon Thames KT1 1DA
2017-05-02 insert address 1a Phoenix Court, Guildford GU1 3EG
2017-05-02 insert address 209 Richardshaw Lane Pudsey, Leeds LS28 6AA
2017-05-02 insert email gu..@hirefive.co.uk
2017-05-02 insert email ki..@hirefive.co.uk
2017-05-02 insert email le..@hirefive.co.uk
2017-05-02 insert phone +44 113 3454 900
2017-05-02 insert phone +44 208 108 5959
2017-02-15 delete contact_pages_linkeddomain google.com
2017-02-15 insert contact_pages_linkeddomain simonprinceclothing.co.uk
2017-02-15 insert index_pages_linkeddomain simonprinceclothing.co.uk
2017-02-15 insert product_pages_linkeddomain simonprinceclothing.co.uk
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-18 delete address Home V5 - eCommerce - Categories Home V6 - Golf Collection
2016-11-18 delete portfolio_pages_linkeddomain getbowtied.com
2016-10-21 delete source_ip 217.160.46.198
2016-10-21 insert source_ip 185.116.215.48
2016-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date null => 2015-03-31
2016-08-07 update accounts_next_due_date 2016-07-15 => 2016-12-31
2016-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-07-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-05-13 update account_ref_month 7 => 3
2016-05-13 update accounts_next_due_date 2016-04-17 => 2016-07-15
2016-04-15 update statutory_documents CURRSHO FROM 31/07/2015 TO 31/03/2015
2016-03-13 delete address 43 BREADELS FIELD BEGGARWOOD BASINGSTOKE HAMPSHIRE RG22 4RZ
2016-03-13 insert address 1A PHOENIX COURT PHOENIX COURT GUILDFORD SURREY ENGLAND GU1 3EG
2016-03-13 update registered_address
2016-02-13 delete general_emails in..@hire5ive.co.uk
2016-02-13 delete email in..@hire5ive.co.uk
2016-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 43 BREADELS FIELD BEGGARWOOD BASINGSTOKE HAMPSHIRE RG22 4RZ
2015-04-13 delete address 17 Jeffries Passage, Guildford, Surrey, GU1 4AP
2015-04-13 insert address 1A Phoenix Court, Guildford, Surrey, GU1 3EG
2015-04-13 update primary_contact 17 Jeffries Passage, Guildford, Surrey, GU1 4AP => 1A Phoenix Court, Guildford, Surrey, GU1 3EG
2015-01-07 delete address 43 BREADELS FIELD BEGGARWOOD BASINGSTOKE HAMPSHIRE ENGLAND RG22 4RZ
2015-01-07 insert address 43 BREADELS FIELD BEGGARWOOD BASINGSTOKE HAMPSHIRE RG22 4RZ
2015-01-07 insert sic_code 47710 - Retail sale of clothing in specialised stores
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-10-17
2015-01-07 update returns_next_due_date 2015-08-14 => 2016-08-14
2014-12-02 update statutory_documents 17/10/14 FULL LIST
2014-11-07 delete address 209 RICHARDSHAW LANE PUDSEY WEST YORKSHIRE ENGLAND LS28 6AA
2014-11-07 insert address 43 BREADELS FIELD BEGGARWOOD BASINGSTOKE HAMPSHIRE ENGLAND RG22 4RZ
2014-11-07 update registered_address
2014-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 209 RICHARDSHAW LANE PUDSEY WEST YORKSHIRE LS28 6AA ENGLAND
2014-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANISH SYED
2014-07-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION