HEDGE SMART LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Registration of charge 067651470007, created on 2025-09-01 |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
05/12/245 December 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
12/12/2312 December 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-28 with updates |
27/02/2327 February 2023 | Micro company accounts made up to 2022-06-30 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with no updates |
30/09/2230 September 2022 | Change of details for Mrs Lynne Hankinson as a person with significant control on 2022-09-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/10/2125 October 2021 | Micro company accounts made up to 2021-06-30 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/01/1810 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
24/08/1624 August 2016 | APPOINTMENT TERMINATED, DIRECTOR JEAN CUMMING |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
03/12/153 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
08/09/158 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067651470001 |
08/09/158 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067651470002 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/12/143 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/12/133 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
22/08/1322 August 2013 | APPOINTMENT TERMINATED, DIRECTOR MORRIS HANKINSON |
22/08/1322 August 2013 | DIRECTOR APPOINTED MRS LYNNE HANKINSON |
06/12/126 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
04/01/124 January 2012 | CURREXT FROM 31/12/2011 TO 30/06/2012 |
07/12/117 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/12/103 December 2010 | Annual return made up to 3 December 2010 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/01/1029 January 2010 | APPOINTMENT TERMINATED, SECRETARY JOANNE SKINNER |
08/12/098 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN TEMPLEMAN CUMMING / 07/12/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MORRIS HANKINSON / 07/12/2009 |
07/12/097 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE SKINNER / 07/12/2009 |
10/09/0910 September 2009 | DIRECTOR APPOINTED MRS JEAN CUMMING |
29/05/0929 May 2009 | APPOINTMENT TERMINATED SECRETARY ELIZABETH HOGARTH |
29/05/0929 May 2009 | SECRETARY APPOINTED MISS JOANNE SKINNER |
03/12/083 December 2008 | 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