HACER DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-08-19 with no updates |
28/04/2528 April 2025 | Registration of charge 059107160019, created on 2025-04-25 |
31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/03/2421 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
23/01/2423 January 2024 | Registration of charge 059107160018, created on 2024-01-12 |
02/01/242 January 2024 | Registration of charge 059107160017, created on 2023-12-21 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-19 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/01/2331 January 2023 | Unaudited abridged accounts made up to 2022-06-30 |
29/11/2229 November 2022 | Registered office address changed from Unit 8 Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA Wales to 242-246 Oxford Street Swansea SA1 3BL on 2022-11-29 |
30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
25/02/2225 February 2022 | Registration of charge 059107160016, created on 2022-02-14 |
17/02/2217 February 2022 | Registration of charge 059107160015, created on 2022-02-14 |
16/02/2216 February 2022 | Registration of charge 059107160012, created on 2022-02-14 |
16/02/2216 February 2022 | Registration of charge 059107160014, created on 2022-02-14 |
16/02/2216 February 2022 | Registration of charge 059107160013, created on 2022-02-14 |
15/12/2115 December 2021 | Satisfaction of charge 059107160010 in full |
04/11/214 November 2021 | Satisfaction of charge 059107160007 in full |
03/11/213 November 2021 | Satisfaction of charge 059107160003 in full |
03/11/213 November 2021 | Satisfaction of charge 059107160001 in full |
03/11/213 November 2021 | Satisfaction of charge 059107160006 in full |
02/11/212 November 2021 | Satisfaction of charge 059107160002 in full |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/04/2119 April 2021 | 30/06/20 UNAUDITED ABRIDGED |
11/03/2111 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 059107160011 |
09/03/219 March 2021 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 059107160006 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
21/02/2021 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059107160005 |
21/02/2021 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059107160004 |
18/02/2018 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 059107160010 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
29/01/1929 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 059107160009 |
23/01/1923 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 059107160008 |
21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM RADNOR HOUSE GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8AA |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
04/07/164 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 059107160007 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 059107160006 |
18/05/1618 May 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/08/1527 August 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
20/08/1520 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 059107160005 |
11/08/1511 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 059107160004 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/06/155 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 059107160003 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/03/1517 March 2015 | Annual return made up to 19 August 2014 with full list of shareholders |
11/02/1511 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 059107160002 |
20/08/1420 August 2014 | Annual return made up to 18 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/06/147 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 059107160001 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/09/132 September 2013 | Annual return made up to 18 August 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/04/138 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
23/08/1223 August 2012 | Annual return made up to 18 August 2012 with full list of shareholders |
10/02/1210 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
04/11/114 November 2011 | PREVSHO FROM 31/08/2011 TO 30/06/2011 |
27/10/1127 October 2011 | COMPANY NAME CHANGED HACER LAND LTD CERTIFICATE ISSUED ON 27/10/11 |
27/10/1127 October 2011 | Annual return made up to 18 August 2011 with full list of shareholders |
05/10/115 October 2011 | REGISTERED OFFICE CHANGED ON 05/10/2011 FROM MAERDY ISAF TALLEY LLANDEILO SA19 7YB |
21/07/1121 July 2011 | 08/07/11 STATEMENT OF CAPITAL GBP 4 |
21/07/1121 July 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/10/1013 October 2010 | Annual return made up to 18 August 2010 with full list of shareholders |
07/10/107 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
20/12/0920 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 |
27/09/0927 September 2009 | RETURN MADE UP TO 18/08/09; NO CHANGE OF MEMBERS |
18/09/0918 September 2009 | RETURN MADE UP TO 18/08/08; NO CHANGE OF MEMBERS |
25/11/0825 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
29/05/0829 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
19/10/0719 October 2007 | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HACER DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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