HATS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Amended full accounts made up to 2024-08-31

View Document

04/03/254 March 2025 Full accounts made up to 2024-08-31

View Document

09/12/249 December 2024 Change of details for Mr Henryk Stanislaw Bilinski as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

09/12/249 December 2024 Change of details for Mr Anthony Howard as a person with significant control on 2024-12-09

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/05/2413 May 2024 Full accounts made up to 2023-08-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

03/11/233 November 2023 Change of details for Mr Henryk Bilinski as a person with significant control on 2023-11-03

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

11/11/2211 November 2022 Full accounts made up to 2022-08-31

View Document

21/01/2221 January 2022 Change of details for Mr Henry Bilinski as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Henry Stanislaw Bilinski on 2022-01-21

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

06/10/216 October 2021 Appointment of Mr Alexander Howard as a director on 2021-10-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/11/196 November 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MISS SHARA CRISTINY REZENDE

View Document

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

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HOWARD

View Document

19/11/1819 November 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTIN

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR GRAHAM MARTIN

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY HOWARD / 01/01/2017

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR HENRY BILINSKI / 22/09/2017

View Document

21/09/1721 September 2017 COMPANY NAME CHANGED OLYMPIC (SOUTH) LIMITED CERTIFICATE ISSUED ON 21/09/17

View Document

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

View Accounts

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031356550001

View Document

27/04/1727 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

19/01/1719 January 2017 Registered office address changed from , C/O Lsr Management Ltd 35 Jackson Court, Hazlemere, Buckinghamshire, HP15 7TZ to C/O Lsr Management Ltd Unit C2a Comet Studios De Havilland Court Amersham Buckinghamshire HP7 0PX on 2017-01-19

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / HENRY STANISLAW BILINSKI / 10/01/2017

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HOWARD / 10/01/2017

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM C/O LSR MANAGEMENT LTD 35 JACKSON COURT HAZLEMERE BUCKINGHAMSHIRE HP15 7TZ

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

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

View Accounts

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

15/12/1515 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

16/12/1416 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM C/O REACT BUSINESS SERVICES 500 AVEBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2BE

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HOWARD / 01/10/2014

View Document

20/10/1420 October 2014 Registered office address changed from , C/O React Business Services 500 Avebury Boulevard, Central Milton Keynes, Buckinghamshire, MK9 2BE to C/O Lsr Management Ltd Unit C2a Comet Studios De Havilland Court Amersham Buckinghamshire HP7 0PX on 2014-10-20

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / HENRY STANISLAW BILINSKI / 01/10/2014

View Document

14/04/1414 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

17/12/1317 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUTLER

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR ALEXANDER HOWARD

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE BUTLER

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / HENRY STANISLAW BILINSKI / 18/06/2013

View Document

23/05/1323 May 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM CHURCHMILL HOUSE OCKFORD ROAD GODALMING SURREY GU7 1QY

View Document

29/01/1329 January 2013 Registered office address changed from , Churchmill House, Ockford Road, Godalming, Surrey, GU7 1QY on 2013-01-29

View Document

31/12/1231 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

12/10/1212 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

25/07/1225 July 2012 SECTION 519

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / HENRY STANISLAW BILINSKI / 09/12/2011

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARY KING

View Document

13/12/1113 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / HENRY BILINSKI / 13/07/2011

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

13/12/1013 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY ARVINDER BHAMRA

View Document

26/07/1026 July 2010 CURRSHO FROM 31/10/2010 TO 31/07/2010

View Document

11/05/1011 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY BILINSKI / 08/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY CHARLOTTE KING / 08/12/2009

View Document

04/01/104 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

01/09/091 September 2009 SECRETARY APPOINTED MS ARVINDER KAUR BHAMRA

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY CLARE COE

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY BILINSKI / 07/12/2007

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR TANIA GREEN

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/10/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/12/0314 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

13/12/9613 December 1996 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 NEW SECRETARY APPOINTED

View Document

13/08/9613 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/12/9522 December 1995

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP

View Document

22/12/9522 December 1995 SECRETARY RESIGNED

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

08/12/958 December 1995 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