HACKNESS CLEANING SERVICES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Return of final meeting in a members' voluntary winding up

View Document

04/11/244 November 2024 Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX to Co Clough Corporate Solutions Limited 9 Park Square East Vicarage Chambers Leeds LS1 2LH on 2024-11-04

View Document

30/10/2430 October 2024 Appointment of a voluntary liquidator

View Document

30/10/2430 October 2024 Resolutions

View Document

30/10/2430 October 2024 Declaration of solvency

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Change of details for Ms Denise June Tile as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Change of details for Mr Ian Geoffrey Wise as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Change of details for Mrs Nicola Caroline Fisher as a person with significant control on 2023-07-10

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-23 with updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MRS NICOLA CAROLINE FISHER / 02/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY WISE / 02/07/2019

View Document

03/07/193 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MS DENISE JUNE TILE / 02/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE JUNE TILE / 02/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CAROLINE FISHER / 02/07/2019

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR IAN GEOFFREY WISE / 02/07/2019

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MS DENISE JUNE TILE / 02/07/2019

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GEOFFREY WISE

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE JUNE TILE

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA CAROLINE FISHER

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/07/166 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/07/159 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 71 HACKNESS ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5SG

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/08/145 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 90 MAIN STREET FULFORD YORK YO10 4PS

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/05/1210 May 2012 23/06/11 NO CHANGES

View Document

03/05/123 May 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

31/01/1231 January 2012 STRUCK OFF AND DISSOLVED

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WISE / 23/06/2010

View Document

08/09/108 September 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CAROLINE FISHER / 23/06/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 CURREXT FROM 30/06/2009 TO 30/09/2009

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED IAN WISE

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED DENISE JUNE TILE

View Document

21/07/0821 July 2008 SECRETARY APPOINTED DENISE JUNE TILE

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED NICOLA CAROLINE FISHER

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR THEYDON NOMINEES LIMITED

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM, 25 HILL ROAD, THEYDON BOIS, EPPING, ESSEX, CM16 7LX

View Document

23/06/0823 June 2008 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