HYFIRE - History of Changes


DateDescription
2024-11-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/24
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/24, NO UPDATES
2023-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES
2022-11-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-15 delete phone 07860 608732
2020-04-15 insert address 11 The Spinney Heysham Lancashire LA3 2FP
2020-04-15 insert alias Hyfire
2020-04-15 insert alias Hyfire LTD
2020-04-15 update primary_contact null => 11 The Spinney Heysham Lancashire LA3 2FP
2020-03-16 delete source_ip 95.215.225.28
2020-03-16 insert source_ip 160.153.132.207
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2020-02-17 update statutory_documents CESSATION OF STEPHEN GERALD HYDE AS A PSC
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-11-09 delete source_ip 5.101.174.40
2019-11-09 insert source_ip 95.215.225.28
2019-09-09 delete source_ip 185.38.44.211
2019-09-09 insert source_ip 5.101.174.40
2019-09-09 update website_status FlippedRobots => OK
2019-09-03 update website_status OK => FlippedRobots
2019-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HYDE
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-08-22 delete source_ip 146.185.16.125
2017-08-22 insert source_ip 185.38.44.211
2017-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JULIAN BATESON / 06/02/2017
2017-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WALKER / 06/02/2017
2017-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERALD HYDE / 06/02/2017
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-28 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-11-27 delete index_pages_linkeddomain colorlib.com
2016-11-27 delete index_pages_linkeddomain wordpress.org
2016-11-27 insert phone 07860 608732
2016-06-18 update website_status FlippedRobots => OK
2016-06-11 update website_status OK => FlippedRobots
2016-05-13 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-05-13 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-03-07 update statutory_documents 07/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-03 delete about_pages_linkeddomain riverside-design.co.uk
2015-12-03 delete index_pages_linkeddomain riverside-design.co.uk
2015-12-03 delete phone 01524 85 2075
2015-12-03 delete terms_pages_linkeddomain riverside-design.co.uk
2015-12-03 insert about_pages_linkeddomain colorlib.com
2015-12-03 insert about_pages_linkeddomain wordpress.org
2015-12-03 insert index_pages_linkeddomain colorlib.com
2015-12-03 insert index_pages_linkeddomain wordpress.org
2015-12-03 insert person Katy Bateson
2015-12-03 insert terms_pages_linkeddomain colorlib.com
2015-12-03 insert terms_pages_linkeddomain wordpress.org
2015-11-23 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-06-13 delete source_ip 213.5.176.14
2015-06-13 insert source_ip 146.185.16.125
2015-03-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-03-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-02-18 update statutory_documents 07/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-27 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-10-29 update person_title Steve Hyde: Co - Director => Co - Director; Retired; Director
2014-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WALKER / 22/06/2014
2014-04-07 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-04-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-03-03 update statutory_documents 07/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-25 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-11-25 update statutory_documents DIRECTOR APPOINTED MR ALAN WALKER
2013-10-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-10-25 update statutory_documents 25/10/13 STATEMENT OF CAPITAL GBP 3
2013-07-02 update website_status FlippedRobotsTxt => OK
2013-07-02 delete source_ip 54.246.121.183
2013-07-02 delete source_ip 54.246.122.177
2013-07-02 delete source_ip 54.247.69.213
2013-07-02 insert source_ip 213.5.176.14
2013-06-25 update returns_last_madeup_date 2012-02-07 => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-07 => 2013-11-30
2013-05-31 update website_status MaintenancePage => FlippedRobotsTxt
2013-04-22 update website_status OK => MaintenancePage
2013-03-13 update statutory_documents 07/02/13 FULL LIST
2013-02-04 update website_status OK
2013-02-04 delete source_ip 72.38.236.17
2013-02-04 insert source_ip 54.246.121.183
2013-02-04 insert source_ip 54.246.122.177
2013-02-04 insert source_ip 54.247.69.213
2013-01-19 update website_status FlippedRobotsTxt
2013-01-12 delete source_ip 54.246.121.183
2013-01-12 delete source_ip 54.246.122.177
2013-01-12 delete source_ip 54.247.69.213
2013-01-12 insert source_ip 72.38.236.17
2012-12-26 delete source_ip 79.125.10.77
2012-12-26 delete source_ip 46.137.115.240
2012-12-26 delete source_ip 54.247.98.12
2012-12-26 insert source_ip 54.246.121.183
2012-12-26 insert source_ip 54.246.122.177
2012-12-26 insert source_ip 54.247.69.213
2012-11-05 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-06 update statutory_documents 07/02/12 FULL LIST
2011-02-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION