HARTBURN CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-20 with updates |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-20 with updates |
11/01/2411 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-20 with updates |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
06/01/206 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/03/1927 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS LINDSEY HUGHES / 27/03/2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
15/01/1915 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
15/01/1815 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/04/1614 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/04/1515 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
11/04/1411 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
17/04/1317 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
04/04/124 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
11/07/1111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK HUGHES / 08/07/2011 |
11/07/1111 July 2011 | REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 34 CRAYKE ROAD HARTBURN STOCKTON ON TEES CLEVELAND TS18 4EY |
11/07/1111 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / LYNSAY MARIE HUGHES / 08/07/2011 |
22/03/1122 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK HUGHES / 20/03/2010 |
18/05/1018 May 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
15/02/1015 February 2010 | 20/03/09 FULL LIST AMEND |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08 |
24/04/0724 April 2007 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS |
28/03/0728 March 2007 | NEW DIRECTOR APPOINTED |
28/03/0728 March 2007 | NEW SECRETARY APPOINTED |
28/03/0728 March 2007 | SECRETARY RESIGNED |
28/03/0728 March 2007 | DIRECTOR RESIGNED |
20/03/0720 March 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