HASTEC RAIL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Notification of Matthew Thomas Lees as a person with significant control on 2025-08-06 |
06/08/256 August 2025 New | Notification of Daniel Robert Hughes as a person with significant control on 2025-08-06 |
06/08/256 August 2025 New | Notification of Malcolm Lees as a person with significant control on 2025-08-06 |
06/08/256 August 2025 New | Notification of Peter Thomas Gray as a person with significant control on 2025-08-06 |
16/04/2516 April 2025 | Withdrawal of a person with significant control statement on 2025-04-16 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
29/08/2429 August 2024 | |
29/08/2429 August 2024 | |
01/03/241 March 2024 | Satisfaction of charge 120585850001 in full |
29/02/2429 February 2024 | Cessation of C King Holdings Ltd as a person with significant control on 2023-11-20 |
29/02/2429 February 2024 | Notification of a person with significant control statement |
15/02/2415 February 2024 | Registration of charge 120585850001, created on 2024-02-12 |
02/02/242 February 2024 | Termination of appointment of Ian Reddall as a director on 2024-02-02 |
02/02/242 February 2024 | Termination of appointment of Gary Andrew Walker as a director on 2024-02-02 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with updates |
14/12/2314 December 2023 | Registered office address changed from Unit 57 Station Lane Industrial Estate Old Whittington Chesterfield S41 9QX United Kingdom to Hastec Rail Units 1&2 Ace Business Park Burley Close Chesterfield Derbyshire S40 2UB on 2023-12-14 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
25/01/2325 January 2023 | Accounts for a small company made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
30/03/2230 March 2022 | Accounts for a small company made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-19 with updates |
09/02/219 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
06/10/206 October 2020 | PREVEXT FROM 30/06/2020 TO 31/07/2020 |
14/08/2014 August 2020 | CESSATION OF IAN REDDALL AS A PSC |
13/08/2013 August 2020 | CESSATION OF GARY ANDREW WALKER AS A PSC |
13/08/2013 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C KING HOLDINGS LTD |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
11/06/2011 June 2020 | 10/06/20 STATEMENT OF CAPITAL GBP 6 |
18/11/1918 November 2019 | DIRECTOR APPOINTED MR PETER THOMAS GRAY |
20/08/1920 August 2019 | DIRECTOR APPOINTED MR IAN REDDALL |
01/07/191 July 2019 | DIRECTOR APPOINTED MR MATTHEW LEES |
19/06/1919 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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