HASIPA GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
10/04/2410 April 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/10/2321 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
25/01/2325 January 2023 | Appointment of Mrs Gillian Sheila Sibley as a director on 2023-01-25 |
23/01/2323 January 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
23/10/2223 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
25/02/2225 February 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
28/12/2028 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SIBLEY / 28/12/2020 |
28/12/2028 December 2020 | REGISTERED OFFICE CHANGED ON 28/12/2020 FROM 11 DOWNESWAY ALDERLEY EDGE CHESHIRE SK9 7XB |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
03/08/203 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
18/01/1918 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | APPOINTMENT TERMINATED, DIRECTOR JED HASSID |
27/06/1827 June 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKIN |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
03/08/173 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/11/156 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/10/1422 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/10/1324 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JED JOHN HASSID / 01/01/2013 |
24/10/1324 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
24/10/1324 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SIBLEY / 01/01/2013 |
24/10/1324 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PARKIN / 01/01/2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/04/1329 April 2013 | REGISTERED OFFICE CHANGED ON 29/04/2013 FROM C/O COBBETTS LLP 58 MOSLEY STREET MANCHESTER M2 3HZ UNITED KINGDOM |
02/01/132 January 2013 | Annual return made up to 19 October 2012 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/11/1116 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
29/07/1129 July 2011 | 29/07/11 STATEMENT OF CAPITAL GBP 20000 |
29/07/1129 July 2011 | RETURN OF PURCHASE OF OWN SHARES |
14/07/1114 July 2011 | SOLVENCY STATEMENT DATED 07/07/11 |
14/07/1114 July 2011 | STATEMENT BY DIRECTORS |
14/07/1114 July 2011 | REDUCE ISSUED CAPITAL 07/07/2011 |
14/07/1114 July 2011 | 14/07/11 STATEMENT OF CAPITAL GBP 120000 |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/01/1120 January 2011 | Annual return made up to 19 October 2010 with full list of shareholders |
11/12/0911 December 2009 | 25/11/09 STATEMENT OF CAPITAL GBP 420000 |
11/12/0911 December 2009 | ADOPT ARTICLES 25/11/2009 |
19/10/0919 October 2009 | 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