HAZEL ELECTRONICS LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/03/243 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

10/08/2010 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

06/08/196 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

03/08/183 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

12/09/1712 September 2017 CURREXT FROM 31/07/2017 TO 31/10/2017

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/03/1614 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/03/157 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM UNIT 7 HORNET CLOSE PYSONS INDUSTRIAL ESTATE BROADSTAIRS KENT CT10 2YD

View Document

25/03/1425 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

25/03/1425 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM UNIT 12 BLENHEIM CLOSE PYSONS ROAD INDUSTRIAL ESTATE BROADSTAIRS KENT CT10 2YF ENGLAND

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM UNIT 7 HORNET CLOSE PYSONS INDUSTRIAL ESTATE BROADSTAIRS KENT CT10 2YD

View Document

23/03/1323 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

25/08/1225 August 2012 DISS40 (DISS40(SOAD))

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

12/03/1212 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM BROWNLIE / 21/02/2012

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/03/1126 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM BROWNLIE / 01/08/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/03/1025 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 SAIL ADDRESS CREATED

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ALBERT HAZELTON / 26/02/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY DAWN HAZELTON / 26/02/2010

View Document

25/03/1025 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

16/04/0916 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/10/0830 October 2008 NC INC ALREADY ADJUSTED 25/07/08

View Document

30/10/0830 October 2008 NC INC ALREADY ADJUSTED 24/07/2008

View Document

29/08/0829 August 2008 NC INC ALREADY ADJUSTED 24/07/08

View Document

29/08/0829 August 2008 GBP NC 1/2000 24/07/2008

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/04/0728 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 27 AVENUE GARDENS, CLIFTONVILLE MARGATE KENT CT9 3AZ

View Document

10/07/0610 July 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06

View Document

26/02/0526 February 2005 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