HEALD - History of Changes


DateDescription
2024-06-04 delete email fr..@kccomms.co.uk
2024-06-04 delete email ka..@kccomms.co.uk
2024-06-04 delete source_ip 142.93.38.122
2024-06-04 insert alias Heald GmbH
2024-06-04 insert email ka..@wild-pr.co.uk
2024-06-04 insert email mo..@wild-pr.co.uk
2024-06-04 insert source_ip 167.71.129.237
2023-10-07 update accounts_last_madeup_date 2021-09-30 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-15 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES
2023-07-07 update account_ref_day 30 => 31
2023-07-07 update account_ref_month 9 => 12
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2023-06-23 update statutory_documents PREVEXT FROM 30/09/2022 TO 31/12/2022
2023-06-03 insert vat 599 142 891
2022-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, WITH 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
2022-06-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-04-27 update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 1002
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-07-31
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-11 delete phone +44 7971 064 833
2021-04-11 insert email fr..@kccomms.co.uk
2021-04-11 insert phone +44 (0)1484 504488
2021-02-07 delete company_previous_name HEALD ENGINEERING & SECURITY LIMITED
2021-01-17 insert product_pages_linkeddomain cpni.gov.uk
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES
2020-09-22 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-04-30 insert email ka..@kccomms.co.uk
2020-04-30 insert phone +44 7971 064 833
2019-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-03-21 delete source_ip 77.104.172.233
2019-03-21 insert source_ip 142.93.38.122
2019-01-04 delete index_pages_linkeddomain kccomms.co.uk
2019-01-04 delete index_pages_linkeddomain t.co
2019-01-04 delete terms_pages_linkeddomain kccomms.co.uk
2019-01-04 delete vat 599142891
2019-01-04 insert alias Heald Limited
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-20 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-03-10 delete source_ip 89.238.137.168
2017-03-10 insert source_ip 77.104.172.233
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-07-22 update website_status FlippedRobots => OK
2016-07-22 insert about_pages_linkeddomain kccomms.co.uk
2016-07-22 insert contact_pages_linkeddomain kccomms.co.uk
2016-07-22 insert index_pages_linkeddomain kccomms.co.uk
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
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-08 update website_status OK => FlippedRobots
2016-03-26 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2016-02-14 delete address Atwick Road, Hornsea East Yorkshire. HU18 1EL
2016-02-14 insert address Atwick Road, Hornsea United Kingdom. HU18 1EL
2016-02-14 update primary_contact Atwick Road, Hornsea, East Yorkshire, HU18 1EL => Atwick Road, Hornsea, United Kingdom, HU18 1EL
2016-01-16 delete sales_emails sa..@heald.uk.com
2016-01-16 delete email sa..@heald.uk.com
2016-01-16 insert index_pages_linkeddomain t.co
2015-10-07 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-07 update returns_next_due_date 2015-09-28 => 2016-09-28
2015-09-13 delete email sg..@heald.uk.com
2015-09-13 insert email ac..@heald.uk.com
2015-09-13 insert email as..@heald.uk.com
2015-09-13 insert person Aimee Solari
2015-09-13 insert person Ann-marie Clark
2015-09-02 update statutory_documents 31/08/15 FULL LIST
2015-08-15 delete email ws..@heald.uk.com
2015-08-15 insert email sg..@heald.uk.com
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
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-05 delete source_ip 198.136.57.95
2014-10-09 delete index_pages_linkeddomain easyhtml5video.com
2014-10-09 delete index_pages_linkeddomain lycosa.co.uk
2014-10-09 delete phone 01964 53 58 58
2014-10-09 insert phone +44 (0)1964 535858
2014-10-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-09-09 update statutory_documents 31/08/14 FULL LIST
2014-08-27 delete source_ip 199.30.51.198
2014-08-27 insert source_ip 89.238.137.168
2014-07-19 delete contact_pages_linkeddomain kilindustry.com
2014-07-19 delete index_pages_linkeddomain ifsec.co.uk
2014-07-19 insert contact_pages_linkeddomain kilindustrie.com
2014-06-12 insert index_pages_linkeddomain ifsec.co.uk
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-27 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-03-05 delete index_pages_linkeddomain securityexcellenceawards.co.uk
2013-11-05 insert index_pages_linkeddomain easyhtml5video.com
2013-10-07 update returns_last_madeup_date 2012-08-31 => 2013-08-31
2013-10-07 update returns_next_due_date 2013-09-28 => 2014-09-28
2013-09-05 update statutory_documents 31/08/13 FULL LIST
2013-08-23 delete email pp..@heald.uk.com
2013-08-23 insert email ws..@heald.uk.com
2013-08-09 insert index_pages_linkeddomain securityexcellenceawards.co.uk
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-22 update returns_next_due_date 2012-09-28 => 2013-09-28
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
2013-06-19 insert contact_pages_linkeddomain laiyewseng.com.sg
2013-06-19 insert fax (65) 6256 8047
2013-06-19 insert phone (65) 6254 9851
2013-04-19 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-12-22 delete source_ip 174.141.225.193
2012-12-22 insert source_ip 199.30.51.198
2012-12-22 insert source_ip 198.136.57.95
2012-11-21 delete address Castle Court, 41 London Road, Reigate, Surrey. RH2 9RJ
2012-11-21 delete phone 01737 735 007
2012-11-13 delete email jj..@heald.uk.com
2012-11-13 delete person Jane Jackson
2012-11-13 insert address Castle Court, 41 London Road, Reigate, Surrey. RH2 9RJ
2012-11-13 insert email jm..@heald.uk.com
2012-11-13 insert person Jane Medforth
2012-11-13 insert phone 01737 735 007
2012-10-24 insert phone (0061) 1300 171 040
2012-10-24 delete email mb..@heald.uk.com
2012-10-24 delete email cg..@heald.uk.com
2012-10-24 delete person Colin Green
2012-09-03 update statutory_documents 31/08/12 FULL LIST
2012-06-18 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-13 update statutory_documents 31/08/11 FULL LIST
2011-06-14 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-04-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-01 update statutory_documents 31/08/10 FULL LIST
2010-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARIA HEALD / 31/08/2010
2010-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RODERIC HEALD / 31/08/2010
2010-05-26 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-25 update statutory_documents RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-01-21 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-11 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-09-11 update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-06-30 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-12 update statutory_documents RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS
2007-02-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/06 FROM: MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ
2006-11-06 update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-12-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-13 update statutory_documents RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2004-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-16 update statutory_documents RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-03-06 update statutory_documents £ NC 100/1000 30/09/03
2004-03-06 update statutory_documents NC INC ALREADY ADJUSTED 30/09/03
2004-02-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/03 FROM: NORTHFIELD HOUSE ATWICK ROAD HORNSEA NORTH HUMBERSIDE HU18 1EL
2003-10-15 update statutory_documents RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-08-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-08-23 update statutory_documents RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-06-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-29 update statutory_documents RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-08-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01
2001-01-03 update statutory_documents COMPANY NAME CHANGED HEALD ENGINEERING & SECURITY LIM ITED CERTIFICATE ISSUED ON 03/01/01
2000-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ
2000-09-04 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-04 update statutory_documents DIRECTOR RESIGNED
2000-09-04 update statutory_documents SECRETARY RESIGNED
2000-08-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION