HASSOP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Resolutions

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

29/10/2429 October 2024 Appointment of Mrs Claire Frances Coffin as a director on 2024-10-24

View Document

29/10/2429 October 2024 Termination of appointment of Lelia Ann Barrett as a secretary on 2024-10-24

View Document

29/10/2429 October 2024 Termination of appointment of Lelia Ann Barrett as a director on 2024-10-24

View Document

29/10/2429 October 2024 Withdrawal of a person with significant control statement on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of Lelia Barrett as a person with significant control on 2024-10-24

View Document

29/10/2429 October 2024 Notification of Claire Frances Coffin as a person with significant control on 2024-10-24

View Document

29/10/2429 October 2024 Notification of Karen Ann Potter as a person with significant control on 2024-10-24

View Document

29/10/2429 October 2024 Notification of Brian Barrett as a person with significant control on 2024-10-24

View Document

29/10/2429 October 2024 Notification of Lelia Barrett as a person with significant control on 2023-05-19

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

29/10/2429 October 2024 Registered office address changed from 291-295 Willesden Lane Willesden London NW2 5HY to Rear of 293 Willesden Lane London NW2 5HY on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of Mr Brian Barrett as a director on 2024-10-24

View Document

29/10/2429 October 2024 Appointment of Mrs Karen Ann Potter as a director on 2024-10-24

View Document

29/10/2429 October 2024 Appointment of Mrs Claire Frances Coffin as a secretary on 2024-10-24

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/07/234 July 2023 Termination of appointment of John Leslie Barrett as a director on 2023-05-19

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

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

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/01/225 January 2022 Director's details changed for Mr John Leslie Barrett on 2022-01-05

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

05/01/225 January 2022 Secretary's details changed for Mrs Lelia Ann Barrett on 2022-01-05

View Document

05/01/225 January 2022 Director's details changed for Mrs Lelia Ann Barrett on 2022-01-05

View Document

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

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/02/2028 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 PREVSHO FROM 07/05/2019 TO 06/05/2019

View Document

22/01/2022 January 2020 PREVEXT FROM 25/04/2019 TO 07/05/2019

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/03/195 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

25/01/1925 January 2019 PREVSHO FROM 26/04/2018 TO 25/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/02/1822 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 PREVSHO FROM 27/04/2017 TO 26/04/2017

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/09/1521 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/09/1421 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/09/1327 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/03/1325 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

23/01/1323 January 2013 PREVSHO FROM 28/04/2012 TO 27/04/2012

View Document

19/01/1319 January 2013 DISS40 (DISS40(SOAD))

View Document

17/01/1317 January 2013 Annual return made up to 20 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

17/04/1217 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

25/01/1225 January 2012 PREVSHO FROM 29/04/2011 TO 28/04/2011

View Document

01/11/111 November 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE BARRETT / 01/10/2009

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LELIA ANN BARRETT / 01/10/2009

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LELIA ANN BARRETT / 01/10/2009

View Document

27/09/1027 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

21/10/0921 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

26/02/0926 February 2009 PREVSHO FROM 30/04/2008 TO 29/04/2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

09/01/079 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

12/10/0612 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

22/03/0322 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

04/03/004 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/945 October 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 £ NC 100/250000 24/10

View Document

10/02/9310 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/02/9310 February 1993 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

10/02/9310 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/03/923 March 1992 COMPANY NAME CHANGED HASSOP MOTOR COMPANY LIMITED CERTIFICATE ISSUED ON 04/03/92

View Document

07/02/927 February 1992 COMPANY NAME CHANGED HASSOP CAR HIRE LIMITED CERTIFICATE ISSUED ON 10/02/92

View Document

15/10/9115 October 1991 RETURN MADE UP TO 21/09/90; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/09/9125 September 1991 RETURN MADE UP TO 21/09/91; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 REGISTERED OFFICE CHANGED ON 25/09/91 FROM: 119 KENTON ROAD HARROW MIDDLESEX HA3 0AZ

View Document

01/11/891 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/09/8926 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/06/891 June 1989 REGISTERED OFFICE CHANGED ON 01/06/89 FROM: 31 LOWER ROAD HARROW MIDDLESEX HA2 0DE

View Document

26/05/8926 May 1989 FIRST GAZETTE

View Document

09/03/879 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 CERTIFICATE OF INCORPORATION

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