HIRE SERVICES SOUTHERN - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES
2021-01-31 insert alias HSS Hire Services Southern
2020-08-09 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-09 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-08 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-06-27 delete source_ip 83.170.69.95
2020-06-27 insert source_ip 46.23.69.44
2020-06-27 update robots_txt_status www.hss.ltd.uk: 200 => 404
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, 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
2019-04-16 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-08-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-05 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES
2018-03-07 update num_mort_charges 0 => 1
2018-03-07 update num_mort_outstanding 0 => 1
2018-02-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034401650001
2018-01-11 update website_status EmptyPage => OK
2017-11-12 update website_status OK => EmptyPage
2017-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GRAHAM WARR / 09/11/2017
2017-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES WARR / 09/11/2017
2017-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD WARR / 09/11/2017
2017-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN BRENDA WARR / 09/11/2017
2017-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNELIESE VICTORIA WARR / 09/11/2017
2017-11-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAUREEN BRENDA WARR / 09/11/2017
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-06 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-30 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 20/07/2016
2017-02-01 update robots_txt_status www.hss.ltd.uk: 404 => 200
2016-11-14 delete address 3 Manor Way, High Street, Old Woking, Surrey, GU22 9JX
2016-11-14 delete index_pages_linkeddomain twitter.com
2016-11-14 delete registration_number 3440165
2016-11-14 delete vat 296 4416 28
2016-11-14 insert address 3 Manor Way, Old Woking, Surrey, GU22 9JX
2016-11-14 update founded_year 1972 => null
2016-11-14 update primary_contact 3 Manor Way, High Street, Old Woking, Surrey, GU22 9JX => 3 Manor Way, Old Woking, Surrey, GU22 9JX
2016-10-05 update statutory_documents DIRECTOR APPOINTED ALEXANDER GRAHAM WARR
2016-10-05 update statutory_documents DIRECTOR APPOINTED COLIN JAMES WARR
2016-10-05 update statutory_documents DIRECTOR APPOINTED MISS ANNELIESE VICTORIA WARR
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-07 update returns_last_madeup_date 2015-06-23 => 2016-06-23
2016-07-07 update returns_next_due_date 2016-07-21 => 2017-07-21
2016-06-23 update statutory_documents 23/06/16 FULL LIST
2016-06-17 update statutory_documents ADOPT ARTICLES 07/06/2016
2016-06-16 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-28 delete index_pages_linkeddomain trustpilot.com
2015-08-09 update returns_last_madeup_date 2014-06-23 => 2015-06-23
2015-08-09 update returns_next_due_date 2015-07-21 => 2016-07-21
2015-07-14 update statutory_documents 23/06/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-25 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-08-07 update returns_last_madeup_date 2013-06-23 => 2014-06-23
2014-08-07 update returns_next_due_date 2014-07-21 => 2015-07-21
2014-07-29 update statutory_documents 23/06/14 FULL LIST
2014-07-07 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-08-01 update returns_last_madeup_date 2012-06-23 => 2013-06-23
2013-08-01 update returns_next_due_date 2013-07-21 => 2014-07-21
2013-07-05 update statutory_documents 23/06/13 FULL LIST
2013-07-04 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-25 delete address THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2013-06-25 insert address 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU
2013-06-25 update registered_address
2013-06-22 delete sic_code 7134 - Rent other machinery & equip
2013-06-22 insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
2013-06-22 update returns_last_madeup_date 2011-06-23 => 2012-06-23
2013-06-22 update returns_next_due_date 2012-07-21 => 2013-07-21
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-30 update website_status FlippedRobotsTxt => OK
2013-05-17 update website_status OK => FlippedRobotsTxt
2013-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2012-08-15 update statutory_documents 23/06/12 FULL LIST
2012-07-02 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-07-06 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents 23/06/11 FULL LIST
2010-07-09 update statutory_documents 23/06/10 FULL LIST
2010-07-02 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-07-23 update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-06-29 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-07-08 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2008 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2008-07-03 update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2007-07-20 update statutory_documents RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-07-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-07 update statutory_documents RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-07-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-17 update statutory_documents RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-07-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-27 update statutory_documents RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-21 update statutory_documents RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-03 update statutory_documents RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-04-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-29 update statutory_documents RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-11-15 update statutory_documents RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-05 update statutory_documents RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS
1999-03-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/98 FROM: 87 FLEET ROAD FLEET HAMPSHIRE GU13 8PJ
1998-10-06 update statutory_documents RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS
1997-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/97 FROM: 83 LEONARD STREET LONDON EC2A 4QS
1997-11-13 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-13 update statutory_documents DIRECTOR RESIGNED
1997-11-13 update statutory_documents SECRETARY RESIGNED
1997-09-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION