HQN LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/06/2421 June 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/05/224 May 2022 Director's details changed for Mr Alistair Dunn Mcintosh on 2022-05-04

View Document

04/05/224 May 2022 Change of details for Mr Alistair Dunn Mcintosh as a person with significant control on 2022-05-04

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

30/07/2030 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

09/08/199 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

18/07/1818 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GANZ

View Document

08/09/178 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR DUNN MCINTOSH / 06/04/2016

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

23/09/1623 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

25/08/1525 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/07/1521 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON YO16 4LZ

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

19/02/1419 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/08/135 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

17/04/1317 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 SECRETARY APPOINTED LYDIA DLABOHA

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, SECRETARY BEVERLEY MCNAUGHTON

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MCINTOSH / 15/07/2012

View Document

17/07/1217 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

12/04/1212 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/07/1121 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR WAYNE HUGHES

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET HUGHES

View Document

26/04/1126 April 2011 SECRETARY APPOINTED MRS BEVERLEY MCNAUGHTON

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET HUGHES

View Document

06/04/116 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN TEBBUTT

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOHN TEBBUTT / 15/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MCINTOSH / 15/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE GERARD HUGHES / 15/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BROWN HUGHES / 15/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER GANZ / 15/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYDIA DLABOHA / 15/07/2010

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN LENG

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR ROBIN JOHN TEBBUTT

View Document

29/03/1029 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARTRIDGE

View Document

15/07/0915 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 ADOPT ARTICLES 11/05/2009

View Document

15/07/0815 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

27/04/0827 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/04/0823 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 COMPANY NAME CHANGED HFTA LIMITED CERTIFICATE ISSUED ON 14/02/05

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/10/045 October 2004 £ IC 105/95 06/09/04 £ SR 10@1=10

View Document

23/08/0423 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

12/08/9812 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9812 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/08/976 August 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/04/9712 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/967 August 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/12/951 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/09/957 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/956 September 1995 ALTER MEM AND ARTS 17/08/95

View Document

06/09/956 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 COMPANY NAME CHANGED SPEED 6058 LIMITED CERTIFICATE ISSUED ON 30/08/95

View Document

24/08/9524 August 1995 REGISTERED OFFICE CHANGED ON 24/08/95 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

04/08/954 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company