HADLEY EHS LIMITED
Company Documents
Date | Description |
---|---|
27/08/2427 August 2024 | Total exemption full accounts made up to 2024-03-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/09/231 September 2023 | Total exemption full accounts made up to 2023-03-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/10/224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/12/2112 December 2021 | Registered office address changed from The Manse Reeth Richmond DL11 6SN England to 11 Northwick Road Ketton Stamford Rutland PE9 3SB on 2021-12-12 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
17/04/2017 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/08/1927 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/09/1826 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 44 ANSLEY WAY ST. IVES CAMBRIDGESHIRE PE27 6SN |
23/08/1723 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES GOSSCHALK |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/06/1630 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/06/1528 June 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/07/1411 July 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
15/07/1315 July 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/07/1211 July 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/12/1115 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
21/07/1121 July 2011 | Annual return made up to 9 July 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/07/1027 July 2010 | Annual return made up to 9 July 2010 with full list of shareholders |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GOSSCHALK / 09/07/2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/01/1021 January 2010 | PREVEXT FROM 23/03/2009 TO 31/03/2009 |
07/08/097 August 2009 | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 30 March 2008 |
03/04/093 April 2009 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM C/O GATEWAY PARTNERS UK LTD 3RD FLOOR 22 GANTON STREET LONDON W1F 7BY UNITED KINGDOM |
11/02/0911 February 2009 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 44 ANSLEY WAY ST IVES CAMBRIDGESHIRE PE276SN |
29/01/0929 January 2009 | PREVSHO FROM 31/03/2008 TO 23/03/2008 |
01/12/081 December 2008 | APPOINTMENT TERMINATED SECRETARY STEPHEN GREGORY |
01/12/081 December 2008 | APPOINTMENT TERMINATED DIRECTOR CAROL GREGORY |
01/12/081 December 2008 | DIRECTOR APPOINTED MR MICHAEL JAMES GOSSCHALK |
01/12/081 December 2008 | SECRETARY APPOINTED MR MICHAEL JAMES GOSSCHALK |
01/12/081 December 2008 | REGISTERED OFFICE CHANGED ON 01/12/2008 FROM C/O GEO. LITTLE, SEBIRE & CO VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT |
04/08/084 August 2008 | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/02/081 February 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/10/0715 October 2007 | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/08/0618 August 2006 | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/08/059 August 2005 | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS |
09/08/059 August 2005 | REGISTERED OFFICE CHANGED ON 09/08/05 FROM: VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT |
31/01/0531 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
03/08/043 August 2004 | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS |
09/06/049 June 2004 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
09/09/039 September 2003 | NEW DIRECTOR APPOINTED |
09/09/039 September 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/09/039 September 2003 | NEW SECRETARY APPOINTED |
09/09/039 September 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/07/0317 July 2003 | SECRETARY RESIGNED |
17/07/0317 July 2003 | DIRECTOR RESIGNED |
09/07/039 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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