HEARING MATTERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

21/12/2421 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

23/04/2423 April 2024

View Document

23/04/2423 April 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/03/2427 March 2024

View Document

27/03/2427 March 2024

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 Registered office address changed from 318 Mossley Road Ashton-Under-Lyne Lancashire OL6 6LW to 71-75 Shelton Street London WC2H 9JQ on 2024-01-09

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

12/04/2312 April 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

17/05/2217 May 2022 Notification of Tac Holding Limited as a person with significant control on 2022-04-29

View Document

17/05/2217 May 2022 Cessation of Brian Thomas Unsworth as a person with significant control on 2022-04-29

View Document

17/05/2217 May 2022 Appointment of Mr Paul John Brearley as a director on 2022-04-29

View Document

17/05/2217 May 2022 Termination of appointment of Peter Vickers Jones as a director on 2022-04-29

View Document

17/05/2217 May 2022 Termination of appointment of Brian Thomas Unsworth as a director on 2022-04-29

View Document

17/05/2217 May 2022 Cessation of Peter Vickers Jones as a person with significant control on 2022-04-29

View Document

17/05/2217 May 2022 Appointment of Mr Colin Andrew Campbell as a director on 2022-04-29

View Document

17/05/2217 May 2022 Appointment of Mr Peter Sydserff as a director on 2022-04-29

View Document

04/05/224 May 2022 Micro company accounts made up to 2021-09-30

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/04/1611 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/04/1513 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/04/141 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/04/1323 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS UNSWORTH / 19/12/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/04/1211 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

08/07/118 July 2011 CURRSHO FROM 31/03/2012 TO 30/09/2011

View Document

27/05/1127 May 2011 COMPANY NAME CHANGED HEARING MATTERS NORTHWEST LTD CERTIFICATE ISSUED ON 27/05/11

View Document

28/03/1128 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information