BENEDICT J HICKSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

14/03/2414 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

28/09/2328 September 2023 Registered office address changed from Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ England to The Kurious, Level 1 Kollider Building Castle House, Castle Street Sheffield South Yorkshire S3 8LS on 2023-09-28

View Document

28/09/2328 September 2023 Certificate of change of name

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

26/06/2326 June 2023 Current accounting period shortened from 2022-06-26 to 2022-06-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 PREVSHO FROM 27/06/2019 TO 26/06/2019

View Document

25/10/1925 October 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CURRSHO FROM 28/06/2018 TO 27/06/2018

View Document

28/03/1928 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENEDICT JOHN HICKSON

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT JOHN HICKSON / 08/11/2018

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM PO BOX S8 9EA 8 NEWSHAM ROAD SHEFFIELD S8 9EA ENGLAND

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM ELECTRIC WORKS CONCOURSE WAY SHEFFIELD S1 2BJ ENGLAND

View Document

04/04/174 April 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/03/1715 March 2017 COMPANY NAME CHANGED COMPOZANIMA LIMITED CERTIFICATE ISSUED ON 15/03/17

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM ELECTRIC WORKS SHEFFIELD DIGITAL CAMPUS SHEFFIELD S1 2BJ ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM ELECTRIC WORKS CONCOURSE WAY SHEFFIELD S1 2BJ ENGLAND

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 8 NEWSHAM ROAD SHEFFIELD S8 9EA

View Document

31/03/1631 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

10/07/1510 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/09/1310 September 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 25 June 2011

View Document

15/07/1115 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/08/1025 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT JOHN HICKSON / 26/06/2010

View Document

26/06/0926 June 2009 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