HATCH DIGITAL SKILLS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

28/04/2528 April 2025 Termination of appointment of Andrew George Metcalfe as a director on 2025-04-28

View Document

13/02/2513 February 2025 Appointment of Mrs Xanthe Mackenzie as a director on 2025-02-12

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Accounts for a small company made up to 2023-05-31

View Document

04/01/244 January 2024 Termination of appointment of Christopher Mark Victor Peel as a director on 2023-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Accounts for a small company made up to 2022-05-31

View Document

28/02/2328 February 2023 Appointment of Mr Andrew George Metcalfe as a director on 2023-02-28

View Document

23/11/2223 November 2022 Registered office address changed from Second Floor Waterloo House Fleets Corner Waterloo Road Poole Dorset BH17 0HL England to 167-169 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2022-11-23

View Document

23/11/2223 November 2022 Registered office address changed from 167-169 167-169 Great Portland Street Fifth Floor London W1W 5PF England to 167-169 Great Portland Street Fifth Form London W1W 5PF on 2022-11-23

View Document

23/11/2223 November 2022 Registered office address changed from 167-169 Great Portland Street Fifth Form London W1W 5PF England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2022-11-23

View Document

21/11/2221 November 2022 Certificate of change of name

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/01/225 January 2022 Registration of charge 119734500001, created on 2021-12-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-07 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/08/196 August 2019 ADOPT ARTICLES 17/07/2019

View Document

31/07/1931 July 2019 18/07/19 STATEMENT OF CAPITAL GBP 500000

View Document

31/07/1931 July 2019 17/07/19 STATEMENT OF CAPITAL GBP 150000

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR SIMON JAMES CHRISTOPHER FREER

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR RAKESH BHASIN

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR ANDREW JAMES POWELL

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM GROVE HOUSE COBBETTS RIDGE FARNHAM SURREY GU10 1RQ ENGLAND

View Document

01/05/191 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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