HAKI ACCESS SOLUTIONS - History of Changes


DateDescription
2024-04-16 delete source_ip 13.43.5.26
2024-04-16 delete source_ip 18.133.207.49
2024-04-16 insert source_ip 13.41.146.218
2024-04-16 insert source_ip 35.179.59.41
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-03-16 delete source_ip 13.43.148.15
2024-03-16 delete source_ip 18.133.93.102
2024-03-16 delete source_ip 35.176.136.195
2024-03-16 insert source_ip 13.42.217.48
2024-03-16 insert source_ip 13.43.5.26
2024-03-16 insert source_ip 18.133.207.49
2023-10-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-25 delete source_ip 13.42.106.43
2023-09-25 delete source_ip 13.42.189.48
2023-09-25 insert source_ip 13.43.148.15
2023-09-25 insert source_ip 18.133.93.102
2023-08-23 delete source_ip 13.41.135.96
2023-08-23 delete source_ip 35.176.242.67
2023-08-23 insert source_ip 13.42.106.43
2023-08-23 insert source_ip 35.176.136.195
2023-07-20 delete source_ip 18.170.9.160
2023-07-20 delete source_ip 3.11.16.53
2023-07-20 delete source_ip 35.177.21.114
2023-07-20 insert source_ip 13.41.135.96
2023-07-20 insert source_ip 13.42.189.48
2023-07-20 insert source_ip 35.176.242.67
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-06-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / TURNBROCK LTD / 27/10/2022
2023-06-01 update statutory_documents DIRECTOR APPOINTED MR GARY MCCULLOCH
2023-06-01 update statutory_documents DIRECTOR APPOINTED MRS KELLY BLACKHALL SMITH
2023-05-06 delete source_ip 13.42.134.88
2023-05-06 delete source_ip 18.135.221.227
2023-05-06 delete source_ip 35.176.162.94
2023-05-06 insert source_ip 18.170.9.160
2023-05-06 insert source_ip 3.11.16.53
2023-05-06 insert source_ip 35.177.21.114
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-05 delete source_ip 18.135.75.82
2023-04-05 delete source_ip 18.168.61.231
2023-04-05 delete source_ip 3.10.196.127
2023-04-05 insert source_ip 13.42.134.88
2023-04-05 insert source_ip 18.135.221.227
2023-04-05 insert source_ip 35.176.162.94
2023-03-04 delete source_ip 5.10.29.143
2023-03-04 insert source_ip 18.135.75.82
2023-03-04 insert source_ip 18.168.61.231
2023-03-04 insert source_ip 3.10.196.127
2023-03-04 update website_status FlippedRobots => OK
2023-02-08 update website_status OK => FlippedRobots
2022-12-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-14 update statutory_documents DIRECTOR APPOINTED MR TOMAS HILMARSSON
2022-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARL LUNDSTRÖM
2022-06-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / TURNBROCK LTD / 22/12/2016
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2021-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER
2021-12-07 update account_category TOTAL EXEMPTION FULL => FULL
2021-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-11-12 update statutory_documents DIRECTOR APPOINTED MR KARL JESPER LUNDSTRÖM
2021-11-12 update statutory_documents DIRECTOR APPOINTED MR THOMAS HANS ANDERS SCHULLER
2021-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07 insert company_previous_name SPAN ACCESS SOLUTIONS LTD
2021-07-07 update name SPAN ACCESS SOLUTIONS LTD => HAKI ACCESS SOLUTIONS LTD
2021-06-22 update statutory_documents COMPANY NAME CHANGED SPAN ACCESS SOLUTIONS LTD CERTIFICATE ISSUED ON 22/06/21
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2020-10-30 update account_ref_day 30 => 31
2020-10-30 update account_ref_month 9 => 12
2020-10-30 update accounts_next_due_date 2021-06-30 => 2021-09-30
2020-08-27 update statutory_documents CURREXT FROM 30/09/2020 TO 31/12/2020
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-17 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-01-30 update statutory_documents PREVSHO FROM 31/12/2019 TO 30/09/2019
2020-01-07 update statutory_documents PREVEXT FROM 30/09/2019 TO 31/12/2019
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-15 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / TURNBROCK LTD / 06/06/2018
2018-07-06 update statutory_documents CESSATION OF JOHN ROSS TURNER AS A PSC
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-06-15 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-07-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROSS TURNER
2017-07-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TURNBROCK LTD
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-09-30
2017-02-09 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-31 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD BISSET
2016-12-20 update account_ref_month 4 => 9
2016-12-20 update accounts_next_due_date 2017-01-31 => 2017-06-30
2016-11-10 update statutory_documents PREVEXT FROM 30/04/2016 TO 30/09/2016
2016-07-08 update returns_last_madeup_date 2015-06-22 => 2016-06-22
2016-07-08 update returns_next_due_date 2016-07-20 => 2017-07-20
2016-06-22 update statutory_documents 22/06/16 FULL LIST
2015-11-09 update num_mort_charges 0 => 1
2015-11-09 update num_mort_outstanding 0 => 1
2015-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4022110001
2015-09-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-26 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-07-09 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-06-22 update statutory_documents 22/06/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-14 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-07-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-06-27 update statutory_documents 22/06/14 FULL LIST
2014-01-07 delete address 3 ST DAVIDS BUSINESS PARK DALGETY BAY DUNFERMLINE FIFE UNITED KINGDOM KY11 9PF
2014-01-07 insert address THE HUB CLASHBURN CLOSE KINROSS BUSINESS PARK KINROSS KY13 8GF
2014-01-07 update registered_address
2013-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2013 FROM 3 ST DAVIDS BUSINESS PARK DALGETY BAY DUNFERMLINE FIFE KY11 9PF UNITED KINGDOM
2013-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-07 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-10-07 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-09-25 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-09-05 update statutory_documents 22/06/13 FULL LIST
2013-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS TURNER / 01/06/2013
2013-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES BISSET / 01/06/2013
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update account_ref_month 6 => 4
2013-06-25 update accounts_last_madeup_date null => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-03-22 => 2014-01-31
2013-06-22 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-22 update returns_last_madeup_date null => 2012-06-22
2013-06-22 update returns_next_due_date 2012-07-20 => 2013-07-20
2013-02-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2013-02-18 update statutory_documents PREVSHO FROM 30/06/2012 TO 30/04/2012
2012-12-11 update statutory_documents DIRECTOR APPOINTED MR DONALD JAMES BISSET
2012-08-07 update statutory_documents 22/06/12 FULL LIST
2012-06-18 update statutory_documents DIRECTOR APPOINTED JOHN ROSS TURNER
2012-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH
2011-06-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION