HEDEF FACTORING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/06/2521 June 2025 | Confirmation statement made on 2025-04-28 with no updates |
14/04/2514 April 2025 | Micro company accounts made up to 2024-05-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-04-28 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/03/248 March 2024 | Micro company accounts made up to 2023-05-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/07/213 July 2021 | Confirmation statement made on 2021-05-10 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/07/2024 July 2020 | REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 35 BRANDON AVENUE HEALD GREEN CHEADLE SK8 3SG ENGLAND |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
06/03/196 March 2019 | REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 14 ACK LANE EAST CHEADLE HULME CHEADLE CHESHIRE SK8 7EL |
15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
15/02/1815 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
11/01/1711 January 2017 | REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 17 BRICKTON ROAD HAMPTON VALE PETERBOROUGH PE7 8HS ENGLAND |
11/01/1711 January 2017 | Annual return made up to 11 May 2016 with full list of shareholders |
11/01/1711 January 2017 | COMPANY RESTORED ON 11/01/2017 |
01/11/161 November 2016 | STRUCK OFF AND DISSOLVED |
09/08/169 August 2016 | FIRST GAZETTE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/01/1611 January 2016 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM CLEEVE FARM GRAFTON LANE PENDOCK GLOUCESTER GL19 3PS |
10/06/1510 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/01/1522 January 2015 | COMPANY NAME CHANGED HEDEF LIMITED CERTIFICATE ISSUED ON 22/01/15 |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/11/1410 November 2014 | REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 17 BRICKTON ROAD HAMPTON VALE PETERBOROUGH PE7 8HS |
29/07/1429 July 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/01/1431 January 2014 | REGISTERED OFFICE CHANGED ON 31/01/2014 FROM UNIT 7 ORTON ENTERPRISE CENTRE BAKEWELL ROAD ORTON SOUTHGATE PETERBOROUGH PE2 6XU UNITED KINGDOM |
31/07/1331 July 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/06/1219 June 2012 | DISS40 (DISS40(SOAD)) |
18/06/1218 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/05/1230 May 2012 | REGISTERED OFFICE CHANGED ON 30/05/2012 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR ENGLAND |
15/05/1215 May 2012 | FIRST GAZETTE |
23/05/1123 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR APPOINTED STEPHEN ANDREW BATES |
12/05/1012 May 2010 | APPOINTMENT TERMINATED, DIRECTOR MARCUS BATES |
11/05/1011 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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