HACKNESS STRATA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

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

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

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

View Accounts

17/07/2317 July 2023 Termination of appointment of Andrew Charles Victor Fellows as a director on 2023-03-03

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

14/01/2214 January 2022 Termination of appointment of William Richard Joseph Fellows as a director on 2021-10-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Director's details changed for Mr Andrew Charles Victor Fellows on 2021-12-22

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE MICHELLE MOSELEY / 10/06/2020

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHEELHOUSE HOLDINGS LTD

View Document

13/08/1913 August 2019 CESSATION OF CLAIRE MICHELLE MOSELEY AS A PSC

View Document

13/08/1913 August 2019 CESSATION OF WILLIAM RICHARD JOSEPH FELLOWS AS A PSC

View Document

25/05/1925 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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