HATBASE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Registered office address changed from No 1 (Tudor Lodge) Hazelwood Close Bexhill-on-Sea East Sussex TN39 4SX to 5 Hazelwood Close Bexhill-on-Sea TN39 4SX on 2025-06-23

View Document

14/04/2514 April 2025 Micro company accounts made up to 2024-07-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

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

View Accounts

18/04/2318 April 2023 Micro company accounts made up to 2022-07-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

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

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

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

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES

View Document

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

View Accounts

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

01/09/191 September 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HEWS

View Document

01/09/191 September 2019 DIRECTOR APPOINTED MRS JANICE YVONNE TAKOOR

View Document

26/08/1926 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

10/12/1710 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY TERRY WESTON

View Document

18/04/1718 April 2017 SECRETARY APPOINTED MRS SARAH ELEANOR ASHWORTH

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR TERRY WESTON

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED ELIZABETH MARGARET HEWS

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED SARAH ELEANOR ASHWORTH

View Document

02/10/162 October 2016 REGISTERED OFFICE CHANGED ON 02/10/2016 FROM BRIARBROOK HAZELWOOD CLOSE COODEN BEXHILL ON SEA EAST SUSSEX TN39 4SX

View Document

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

View Accounts

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 22/04/2016

View Document

05/05/165 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP EARLE MORGAN / 22/04/2016

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/06/151 June 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY CHARLES WESTON / 19/04/2015

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM WILDES COTTAGE HAZELWOOD CLOSE COODEN BEXHILL ON SEA EAST SUSSEX TN39 4SX

View Document

26/03/1526 March 2015 SECRETARY APPOINTED MR TERRY CHARLES WESTON

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL EYRES

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR TERRY CHARLES WESTON

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/04/1425 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

20/12/1320 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/05/1313 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/04/1225 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP EARLE MORGAN / 03/05/2011

View Document

03/05/113 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP EARLE MORGAN / 22/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 22/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/05/0919 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

27/04/0927 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0927 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM WILDES COTTAGE HAZELWOOD CLOSE COODEN BEXHILL ON SEA EAST SUSSEX TN39 4SX

View Document

27/04/0927 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 12 HAZELWOOD CLOSE BEXHILL ON SEA EAST SUSSEX TN39 4SX

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY TERRY WESTON

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR TERRY WESTON

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED NIGEL POINGDESTRE EYRES

View Document

06/10/086 October 2008 DIRECTOR APPOINTED DAVID JONES

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH MORRISS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: 7 HAZELWOOD CLOSE COODEN BEXHILL ON SEA EAST SUSSEX TN39 4SX

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: 60 WELBECK STREET LONDON W1M 8BH

View Document

26/10/9726 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 NEW SECRETARY APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/05/9723 May 1997 REGISTERED OFFICE CHANGED ON 23/05/97 FROM: C/O WARNER BEARMAN 16 WIMPOLE STREET LONDON W1M 8DH

View Document

13/05/9613 May 1996 RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 22/04/95; CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

09/05/949 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/05/949 May 1994 RETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 S80A AUTH TO ALLOT SEC 09/02/94

View Document

21/02/9421 February 1994 S252 DISP LAYING ACC 09/02/94

View Document

21/02/9421 February 1994 S386 DIS APP AUDS 09/02/94

View Document

21/02/9421 February 1994 S366A DISP HOLDING AGM 09/02/94

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

06/06/936 June 1993 RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

25/08/9225 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 ALTER MEM AND ARTS 01/06/92

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

22/04/9222 April 1992 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