HAPC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-09 with updates |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-09 with updates |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-09 with updates |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-09 with updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/12/2011 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | PSC'S CHANGE OF PARTICULARS / MR. IAN STUART HUNTER / 04/06/2020 |
04/06/204 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN STUART HUNTER / 04/06/2020 |
04/06/204 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS. GILLIAN HUNTER / 04/06/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
27/11/1927 November 2019 | REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 89A BLOOMSBURY LANE TIMPERLEY ALTRINCHAM CHESHIRE WA15 6NL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
06/12/186 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
21/02/1821 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | ADOPT ARTICLES 09/05/2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/05/1612 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
20/04/1520 April 2015 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN HUNTER |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
21/07/1121 July 2011 | COMPANY NAME CHANGED H A (MANCHESTER) LTD CERTIFICATE ISSUED ON 21/07/11 |
13/05/1113 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
03/11/103 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PAMELA HUNTER / 17/09/2010 |
03/11/103 November 2010 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 99 LAWRENCE ROAD ALTRINCHAM CHESHIRE WA14 4EL |
03/11/103 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART HUNTER / 17/09/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART HUNTER / 09/05/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PAMELA HUNTER / 09/05/2010 |
17/06/1017 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / IAN STUART HUNTER / 09/05/2010 |
17/06/1017 June 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
09/05/079 May 2007 | 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