HATTON SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-02-23 with updates |
12/12/2412 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
08/11/248 November 2024 | Registered office address changed from Unit 1B Upper Mantle Close Clay Cross Chesterfield Derbyshire S45 9ED England to 3 Stable Cottages Lower Lumsdale Matlock Derbyshire DE4 5EX on 2024-11-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
19/12/2219 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/12/211 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/08/196 August 2019 | REGISTERED OFFICE CHANGED ON 06/08/2019 FROM UNIT 1B BRIDGE STREET INDUSTRIAL ESTATE UPPER MANTLE CLOSE, OFF BRIDGE STREET CLAY CROSS DERBYSHIRE S45 9NU ENGLAND |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
07/01/197 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/03/168 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER SUTTON / 01/06/2015 |
08/03/168 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / IAIN MARK HALLETT / 08/03/2016 |
08/03/168 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
02/03/152 March 2015 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM UNIT 1B, BRIDGE STREET INDUSTRIAL ESTATE, UNIT 1B BRIDGE STREET IND EST, BRIDGE STREET CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9NU |
26/02/1526 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
26/02/1526 February 2015 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM BRIAR COTTAGE, THATCHERS LANE TANSLEY DERBYSHIRE DE4 5FD |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/06/1418 June 2014 | 13/05/14 STATEMENT OF CAPITAL GBP 146 |
18/06/1418 June 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
18/06/1418 June 2014 | RETURN OF PURCHASE OF OWN SHARES |
25/02/1425 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/03/1316 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
17/03/1217 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/06/1128 June 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/06/1128 June 2011 | 22/06/11 STATEMENT OF CAPITAL GBP 178 |
15/03/1115 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
15/03/1115 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER SUTTON / 15/03/2011 |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/03/1023 March 2010 | 23/02/10 NO CHANGES |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
29/01/0929 January 2009 | GBP IC 200/160 17/10/08 GBP SR 40@1=40 |
05/09/085 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08 |
30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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