HEDGEHOG SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewPrevious accounting period shortened from 2024-11-30 to 2024-11-29

View Document

25/11/2425 November 2024 Director's details changed for Peter David Bassill on 2024-11-25

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2022-11-30

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-11-11 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/02/191 February 2019 APPOINTMENT TERMINATED, SECRETARY PETER BASSILL

View Document

01/02/191 February 2019 SECRETARY APPOINTED MRS ISABELLA BASSILL

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER BASSILL / 01/02/2019

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR CASSANDRA MAYFIELD

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM C/O DPC LIMITED VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MRS CASSANDRA MAYFIELD

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

11/08/1711 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER BASSILL / 09/03/2016

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

05/04/165 April 2016 SECRETARY'S CHANGE OF PARTICULARS / PETER BASSILL / 09/03/2016

View Document

11/11/1511 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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