HASLEMERE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

03/01/253 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/10/2121 October 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 COMPANY NAME CHANGED TANTALUS COMPUTER SECURITY LIMITED CERTIFICATE ISSUED ON 11/09/18

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BROCKMAN

View Document

10/09/1810 September 2018 CESSATION OF ANDREW WILLIAM FRENCH AS A PSC

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FRENCH

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR DAVID MICHAEL BYWATER

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW FRENCH

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BYWATER

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

03/03/163 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

07/11/157 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/03/153 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM SCOTLANDS MIDHURST ROAD HASLEMERE SURREY GU27 2PT

View Document

07/03/147 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL BROCKMAN / 01/01/2010

View Document

05/03/105 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

09/11/099 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 114A HIGH STREET GODALMING SURREY GU7 1DW

View Document

14/03/0514 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/9630 April 1996 REGISTERED OFFICE CHANGED ON 30/04/96 FROM: ROBINS BUNCH LANE HASLEMERE SURREY GU27 1AJ

View Document

30/04/9630 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

26/02/9626 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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