ET HIRE - History of Changes


DateDescription
2024-03-20 insert phone 0161 383 5003
2023-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-07 update num_mort_outstanding 2 => 1
2023-04-07 update num_mort_satisfied 3 => 4
2023-03-08 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-12-07 insert index_pages_linkeddomain ethiretraining.com
2022-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCUS DAMIAN GUNNING / 07/10/2022
2022-10-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1440650005
2022-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FAIRFIELD
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, NO UPDATES
2022-03-07 update account_category SMALL => TOTAL EXEMPTION FULL
2022-03-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-03-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-02-09 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES
2021-04-18 delete chairman R.K. Fairfield
2021-04-18 insert managingdirector M Gunning
2021-04-18 delete person R.K. Fairfield
2021-04-18 insert person M Gunning
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-02-23 delete source_ip 194.116.174.20
2021-02-23 insert source_ip 206.189.245.151
2021-02-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20
2020-12-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD FAIRFIELD
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES
2020-03-06 delete source_ip 162.13.230.216
2020-03-06 insert source_ip 194.116.174.20
2020-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-02-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18
2019-01-23 update statutory_documents SECRETARY APPOINTED MRS CASSIE GUNNING
2018-08-18 delete index_pages_linkeddomain ethireaccess.co.uk
2018-08-18 insert index_pages_linkeddomain ethiresas.co.uk
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-02-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOVE HIRE LIMITED
2018-02-08 update statutory_documents CESSATION OF RICHARD KEITH FAIRFIELD AS A PSC
2018-01-25 update statutory_documents DIRECTOR APPOINTED MR IAN HARTRICK
2017-12-07 update num_mort_charges 3 => 5
2017-12-07 update num_mort_outstanding 1 => 2
2017-12-07 update num_mort_satisfied 2 => 3
2017-11-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1440650005
2017-11-15 update statutory_documents ADOPT ARTICLES 03/11/2017
2017-11-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1440650004
2017-09-23 delete phone 01204 822 310
2017-09-23 insert phone 01204528841
2017-08-07 delete phone 01204 828 309
2017-08-07 insert phone 01204 822 310
2017-08-07 update robots_txt_status www.ethire.com: 200 => 404
2017-07-10 delete phone 01204 828 197
2017-07-10 insert phone 01204 828 309
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-05 delete about_pages_linkeddomain abnixsolutions.co.uk
2017-04-05 delete contact_pages_linkeddomain abnixsolutions.co.uk
2017-04-05 delete index_pages_linkeddomain abnixsolutions.co.uk
2017-04-05 delete phone 01204 828 097
2017-04-05 insert about_pages_linkeddomain abnixsolutions.com
2017-04-05 insert contact_pages_linkeddomain abnixsolutions.com
2017-04-05 insert index_pages_linkeddomain abnixsolutions.com
2017-04-05 insert phone 01204 828 197
2017-03-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2017-02-08 delete phone 01204 828 931
2017-02-08 insert phone 01204 828 097
2017-01-04 delete phone 01204 822 310
2017-01-04 insert phone 01204 828 931
2016-11-25 delete phone 01204 828 931
2016-11-25 insert phone 01204 822 310
2016-10-28 delete phone 01204822350
2016-10-28 insert phone 01204 828 931
2016-09-30 delete phone 01204828197
2016-09-30 insert phone 01204822350
2016-09-02 delete phone 01204 528 841
2016-09-02 delete phone 01204822327
2016-09-02 insert phone 01204828197
2016-07-22 delete source_ip 188.191.153.142
2016-07-22 insert source_ip 162.13.230.216
2016-07-22 update robots_txt_status www.ethire.com: 404 => 200
2016-07-07 update returns_last_madeup_date 2015-04-27 => 2016-04-27
2016-07-07 update returns_next_due_date 2016-05-25 => 2017-05-25
2016-06-09 update statutory_documents 27/04/16 FULL LIST
2016-03-11 update website_status OK => DomainNotFound
2016-02-11 update statutory_documents DIRECTOR APPOINTED STUART BAILEY
2016-02-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2015-06-07 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-06-07 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-05-05 update statutory_documents 27/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-02-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-01-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-07 update returns_last_madeup_date 2013-04-27 => 2014-04-27
2014-05-07 update returns_next_due_date 2014-05-25 => 2015-05-25
2014-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2014-04-28 update statutory_documents 27/04/14 FULL LIST
2013-12-20 update website_status OK => EmptyPage
2013-09-06 delete company_previous_name HENJAC 216 LIMITED
2013-06-26 update returns_last_madeup_date 2012-04-27 => 2013-04-27
2013-06-26 update returns_next_due_date 2013-05-25 => 2014-05-25
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 4550 - Rent construction equipment with operator
2013-06-21 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-04-27 => 2012-04-27
2013-06-21 update returns_next_due_date 2012-05-25 => 2013-05-25
2013-05-21 insert index_pages_linkeddomain ethireaccess.co.uk
2013-05-14 update statutory_documents 27/04/13 FULL LIST
2013-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-01-16 delete source_ip 216.128.21.110
2013-01-16 insert source_ip 188.191.153.142
2012-06-19 update statutory_documents 27/04/12 FULL LIST
2012-03-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-05-30 update statutory_documents 27/04/11 FULL LIST
2010-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-05-24 update statutory_documents 27/04/10 FULL LIST
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCUS DAMIAN GUNNING / 27/04/2010
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEITH FAIRFIELD / 27/04/2010
2010-05-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD KEITH FAIRFIELD / 27/04/2010
2010-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-09-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-30 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-30 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-05-01 update statutory_documents RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2008-08-12 update statutory_documents DIRECTOR APPOINTED MARCUS DAMIAN GUNNING
2008-08-12 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD FAIRFIELD / 08/08/2008
2008-06-18 update statutory_documents RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-10-29 update statutory_documents DIRECTOR RESIGNED
2007-09-03 update statutory_documents £ IC 146666/132333 06/08/07 £ SR 14333@1=14333
2007-06-18 update statutory_documents RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS
2007-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-10-27 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-10-27 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
2006-07-12 update statutory_documents RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05
2005-06-03 update statutory_documents RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-05-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04
2004-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03
2004-04-28 update statutory_documents RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-04-30 update statutory_documents RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2003-04-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02
2003-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 19 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AU
2003-02-14 update statutory_documents DIRECTOR RESIGNED
2002-04-24 update statutory_documents RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2002-04-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01
2001-10-25 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-16 update statutory_documents RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2001-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00
2000-06-28 update statutory_documents RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
2000-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99
1999-05-02 update statutory_documents RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS
1999-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98
1998-11-11 update statutory_documents NC INC ALREADY ADJUSTED 09/10/98
1998-11-11 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-11-11 update statutory_documents ALTER MEM AND ARTS 09/10/98
1998-05-05 update statutory_documents RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS
1998-04-16 update statutory_documents DIRECTOR RESIGNED
1997-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97
1997-06-10 update statutory_documents RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS
1997-03-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96
1997-01-10 update statutory_documents NEW DIRECTOR APPOINTED
1996-04-17 update statutory_documents RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS
1995-12-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95
1995-05-07 update statutory_documents RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS
1995-01-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/94
1994-06-03 update statutory_documents RETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS
1993-08-23 update statutory_documents SECRETARY RESIGNED
1993-08-23 update statutory_documents SHARES AGREEMENT OTC
1993-08-06 update statutory_documents COMPANY NAME CHANGED HENJAC 216 LIMITED CERTIFICATE ISSUED ON 09/08/93
1993-06-29 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1993-06-24 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-06-23 update statutory_documents £ NC 1000/105000 04/06/93
1993-06-23 update statutory_documents NEW DIRECTOR APPOINTED
1993-06-23 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-06-23 update statutory_documents PARTIC OF MORT/CHARGE *****
1993-06-23 update statutory_documents NC INC ALREADY ADJUSTED 04/06/93
1993-04-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION