HAZPORT LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

28/02/2528 February 2025 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

26/04/2426 April 2024 Full accounts made up to 2023-06-30

View Document

13/10/2313 October 2023 Appointment of Mr Luke Bowerman as a director on 2023-10-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/05/2329 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

29/05/2329 May 2023 Termination of appointment of Lynne King as a director on 2023-05-29

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

18/02/2218 February 2022 Appointment of Mr Dan Paul Daniels as a director on 2022-01-31

View Document

17/02/2217 February 2022 Termination of appointment of James Christopher Chambers as a director on 2022-01-31

View Document

17/02/2217 February 2022 Current accounting period extended from 2022-05-31 to 2022-06-30

View Document

17/02/2217 February 2022 Notification of Sharpsmart Holdings Limited as a person with significant control on 2022-01-31

View Document

17/02/2217 February 2022 Cessation of James Christopher Chambers as a person with significant control on 2022-01-31

View Document

17/02/2217 February 2022 Appointment of Ms Lynne King as a director on 2022-01-31

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/01/2216 January 2022 Satisfaction of charge 069078460003 in full

View Document

16/01/2216 January 2022 Satisfaction of charge 069078460004 in full

View Document

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

View Accounts

03/09/203 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM HAZPORT SHAKESPEARE WAY WHITCHURCH BUSINESS PARK WHITCHURCH SHROPSHIRE SY13 1LJ UNITED KINGDOM

View Document

18/11/1918 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069078460004

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069078460003

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

28/11/1828 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

17/09/1817 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

23/04/1823 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069078460001

View Document

15/01/1815 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 069078460001

View Document

02/01/182 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069078460002

View Document

23/08/1723 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM YEW TREE COTTAGE COTON WHITCHURCH SHROPSHIRE SY13 3LQ

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/07/164 July 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/07/156 July 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069078460002

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069078460001

View Document

19/06/1419 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/07/1216 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

02/06/102 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED JAMES CHRISTOPHER CHAMBERS

View Document

18/05/0918 May 2009 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