HARTSMERE LOGISTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

13/03/2513 March 2025 Previous accounting period extended from 2024-07-31 to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

26/07/2426 July 2024 Registered office address changed from Unit 6 Hardwick Industrial Park Hardwick Road Great Gransden Bedfordshire SG19 3BJ to Unit 26 Brookside Industrial Estate Sawtry Huntingdon Cambridgeshire PE28 5SB on 2024-07-26

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

01/02/241 February 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

27/02/2327 February 2023 Notification of Michael John Dryden-Holt as a person with significant control on 2023-02-26

View Document

27/02/2327 February 2023 Cessation of Weir Holdings Limited as a person with significant control on 2023-02-26

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

03/11/213 November 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/02/213 February 2021 31/07/20 UNAUDITED ABRIDGED

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/02/2021 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

08/11/198 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEIR HOLDINGS LIMITED

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

01/11/191 November 2019 CESSATION OF MICHAEL JOHN DRYDEN-HOLT AS A PSC

View Document

01/11/191 November 2019 CESSATION OF WEIR HOLDINGS LIMITED AS A PSC

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEIR HOLDINGS LIMITED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/07/1429 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/07/1324 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/08/1214 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/11/114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH ETHERINGTON / 01/11/2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE ETHERINGTON / 01/11/2011

View Document

02/08/112 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR MICHAEL JOHN DRYDEN-HOLT

View Document

13/01/1113 January 2011 SECRETARY APPOINTED MS DEBORAH ETHERINGTON

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR VIVIEN KROON

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY VIVIEN KROON

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN JEANIE KROON / 21/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE ETHERINGTON / 22/10/2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/11/086 November 2008 RETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: THE OLD STATION MASTERS HOUSE STANSTEAD STATION STANSTED ESSEX CM24 8BE

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 REGISTERED OFFICE CHANGED ON 04/08/99 FROM: C/O NATIONWIDE CO SERVICES LTD KEMP HOUSE. 152-160 CITY ROAD LONDON EC1V 2HH

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information