HACKPEN HILL ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/07/218 July 2021 Previous accounting period shortened from 2021-06-30 to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/11/2027 November 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR SANDRA GAFFNEY

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR NOEL GAFFNEY

View Document

02/09/202 September 2020 PREVEXT FROM 31/05/2020 TO 30/06/2020

View Document

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

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

05/10/175 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/05/1416 May 2014 16/05/14 STATEMENT OF CAPITAL GBP 68

View Document

02/04/142 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BATES

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW LENNOX / 25/11/2013

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/07/1323 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED JULIE SUSAN LENNOX

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED JONATHAN WILLIAM BATES

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JEAN GAFFNEY / 12/07/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL JOHN GAFFNEY / 12/07/2012

View Document

10/08/1210 August 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 43-45 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG UNITED KINGDOM

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED JOHN ANDREW LENNOX

View Document

03/01/123 January 2012 19/12/11 STATEMENT OF CAPITAL GBP 102

View Document

03/01/123 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/1118 May 2011 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