HAZPORT LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
28/02/2528 February 2025 | Full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
26/04/2426 April 2024 | Full accounts made up to 2023-06-30 |
13/10/2313 October 2023 | Appointment of Mr Luke Bowerman as a director on 2023-10-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/05/2329 May 2023 | Confirmation statement made on 2023-05-18 with updates |
29/05/2329 May 2023 | Termination of appointment of Lynne King as a director on 2023-05-29 |
22/04/2322 April 2023 | Total exemption full accounts made up to 2022-06-30 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-18 with updates |
18/02/2218 February 2022 | Appointment of Mr Dan Paul Daniels as a director on 2022-01-31 |
17/02/2217 February 2022 | Termination of appointment of James Christopher Chambers as a director on 2022-01-31 |
17/02/2217 February 2022 | Current accounting period extended from 2022-05-31 to 2022-06-30 |
17/02/2217 February 2022 | Notification of Sharpsmart Holdings Limited as a person with significant control on 2022-01-31 |
17/02/2217 February 2022 | Cessation of James Christopher Chambers as a person with significant control on 2022-01-31 |
17/02/2217 February 2022 | Appointment of Ms Lynne King as a director on 2022-01-31 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-05-31 |
16/01/2216 January 2022 | Satisfaction of charge 069078460003 in full |
16/01/2216 January 2022 | Satisfaction of charge 069078460004 in full |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/09/203 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
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 |
18/11/1918 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
06/09/196 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069078460004 |
14/08/1914 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069078460003 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
28/11/1828 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
17/09/1817 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
23/04/1823 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069078460001 |
15/01/1815 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 069078460001 |
02/01/182 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069078460002 |
23/08/1723 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
24/05/1724 May 2017 | REGISTERED OFFICE CHANGED ON 24/05/2017 FROM YEW TREE COTTAGE COTON WHITCHURCH SHROPSHIRE SY13 3LQ |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
04/07/164 July 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/07/156 July 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/11/1411 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 069078460002 |
06/08/146 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 069078460001 |
19/06/1419 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/07/1216 July 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/06/1115 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
24/06/1024 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
02/06/102 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
11/06/0911 June 2009 | REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA |
11/06/0911 June 2009 | APPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM |
11/06/0911 June 2009 | DIRECTOR APPOINTED JAMES CHRISTOPHER CHAMBERS |
18/05/0918 May 2009 | 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