ANDREW HASLAM PHOTOGRAPHY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-27 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/03/243 March 2024 Secretary's details changed for Andrew Haslam on 2024-02-26

View Document

01/03/241 March 2024 Director's details changed for Mrs Margaret Haslam on 2024-02-26

View Document

01/03/241 March 2024 Change of details for Mrs Margaret Haslam as a person with significant control on 2024-02-26

View Document

01/03/241 March 2024 Change of details for Mr Andrew Haslam as a person with significant control on 2024-02-26

View Document

01/03/241 March 2024 Registered office address changed from 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom to Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE on 2024-03-01

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 32 ELDON ROAD BEESTON NOTTINGHAM NG9 6DZ ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET TUXFORD / 06/02/2018

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MARGARET TUXFORD / 01/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 32 ELDON BUSINESS PARK ELDON ROAD ATTENBOROUGH NOTTINGHAM NG9 6DZ

View Document

10/03/1610 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/03/136 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/02/1228 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/11/1111 November 2011 PREVEXT FROM 31/03/2011 TO 30/04/2011

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 397 TAMWORTH ROAD LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 3JP

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET TUXFORD / 01/02/2011

View Document

28/02/1128 February 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 COMPANY NAME CHANGED BLACK BOX DIGITAL LIMITED CERTIFICATE ISSUED ON 11/07/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 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