Date | Description |
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 |