HARTHILL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
07/05/257 May 2025 | Confirmation statement made on 2025-04-25 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-08-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with updates |
06/03/246 March 2024 | Confirmation statement made on 2024-03-05 with updates |
05/03/245 March 2024 | Change of details for Lovegrove Service Limited as a person with significant control on 2024-03-05 |
22/01/2422 January 2024 | Confirmation statement made on 2023-11-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/09/2315 September 2023 | Current accounting period shortened from 2024-08-31 to 2023-12-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-08-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-24 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-24 with updates |
23/11/2123 November 2021 | Notification of Q Source Limited as a person with significant control on 2019-08-14 |
23/11/2123 November 2021 | Statement of capital following an allotment of shares on 2021-11-23 |
23/11/2123 November 2021 | Cessation of Simon David Lovegrove as a person with significant control on 2019-08-14 |
23/11/2123 November 2021 | Cessation of Nial Thomas O'reilly as a person with significant control on 2019-08-14 |
23/11/2123 November 2021 | Notification of Lovegrove Service Limited as a person with significant control on 2019-08-14 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
27/05/2127 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES |
04/09/204 September 2020 | REGISTERED OFFICE CHANGED ON 04/09/2020 FROM DELTA 606 WELTON ROAD DELTA OFFICE PARK SWINDON SN5 7XF UNITED KINGDOM |
01/09/201 September 2020 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HAYTON |
01/09/201 September 2020 | CESSATION OF PHILIP RICHARD HAYTON AS A PSC |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
03/01/203 January 2020 | CURREXT FROM 30/06/2020 TO 31/08/2020 |
21/06/1921 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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