HART & SUMPNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewChange of details for Mr Dylan Nicholas James Sumpner as a person with significant control on 2025-08-21

View Document

21/08/2521 August 2025 NewDirector's details changed for Dylan Nicholas James Sumpner on 2025-08-21

View Document

21/08/2521 August 2025 NewDirector's details changed for Kate Charlotte Sumpner on 2025-08-21

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

15/05/2515 May 2025 Change of details for Mr Dylan Nicholas James Sumpner as a person with significant control on 2025-05-01

View Document

15/05/2515 May 2025 Director's details changed for Kate Charlotte Sumpner on 2025-05-01

View Document

15/05/2515 May 2025 Director's details changed for Dylan Nicholas James Sumpner on 2025-05-01

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

24/06/2024 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055217360001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MRS KATE CHARLOTTE SUMPNER / 01/11/2017

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR DYLAN NICHOLAS JAMES SUMPNER / 01/11/2017

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MRS KATE CHARLOTTE SUMPNER / 06/04/2016

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP HART / 06/04/2016

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE CHARLOTTE SUMPNER

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR DYLAN NICHOLAS JAMES SUMPNER / 06/04/2016

View Document

19/07/1719 July 2017 CESSATION OF KATE CHARLOTTE SUMPNER AS A PSC

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MRS DEENA LOUISE HART / 06/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 ALTER ARTICLES 30/06/2016

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM UNIT 9 IDAS INDUSTRIAL ESTATE PONTEFRACT ROAD LEEDS WEST YORKSHIRE LS10 1SP

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 SAIL ADDRESS CHANGED FROM: C/O ADAMS & CO (ILKLEY) LTD MOORS HOUSE 11 SOUTH HAWKSWORTH STREET ILKLEY WEST YORKSHIRE LS29 9DX

View Document

22/08/1422 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR APPOINTED DEENA LOUISE HART

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED KATE CHARLOTTE SUMPNER

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM UNIT 6 AIREVALE HOUSE ROSS MILLS RODLEY LANE LEEDS WEST YORKSHIRE LS13 1BQ ENGLAND

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/08/1210 August 2012 SECRETARY'S CHANGE OF PARTICULARS / DYLAN NICHOLAS JAMES SUMPNER / 05/10/2011

View Document

10/08/1210 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

10/08/1210 August 2012 SAIL ADDRESS CHANGED FROM: C/O ADAMS & CO (ILKLEY) LTD MOORS HOUSE 11 SOUTH HAWKSWORTH STREET ILKLEY WEST YORKSHIRE LS29 9EF

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HART / 18/11/2011

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN NICHOLAS JAMES SUMPNER / 05/10/2011

View Document

05/08/115 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM #6 AIREVALE HOUSE ROSS MILLS RODLEY LANE LEEDS WEST YORKSHIRE LS13 1BQ ENGLAND

View Document

17/08/1017 August 2010 SAIL ADDRESS CREATED

View Document

17/08/1017 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

17/08/1017 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HART / 01/10/2009

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN NICHOLAS JAMES SUMPNER / 01/10/2009

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 36 LINGWELL AVENUE MIDDLETON LEEDS WEST YORKSHIRE LS10 3SU

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM UNIT 16 EVANS BUSINESS CENTRE ALBION PARK ALBION WAY LEEDS WEST YORKSHIRE LS12 2EJ

View Document

21/08/0821 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0820 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/08/0623 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 98 GROVE LANE LEEDS WEST YORKSHIRE LS6 2BG

View Document

27/07/0627 July 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06

View Document

06/09/056 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information