HEPHAESTUS SOLUTIONS LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Appointment of a voluntary liquidator

View Document

02/01/252 January 2025 Registered office address changed from Unit 20 Granary Wharf Business Park Burton-on-Trent DE14 1DU England to C/O Begbies Traynor, Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees Cleveland TS18 3HR on 2025-01-02

View Document

02/01/252 January 2025 Statement of affairs

View Document

02/01/252 January 2025 Resolutions

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

19/03/2419 March 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 Compulsory strike-off action has been suspended

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

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-30

View Document

16/12/2116 December 2021 Registration of charge 071778590001, created on 2021-12-09

View Document

16/12/2116 December 2021 Registration of charge 071778590002, created on 2021-12-10

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

26/06/2026 June 2020 10/05/19 STATEMENT OF CAPITAL GBP 100

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

10/05/1910 May 2019 CESSATION OF GEMMA KATE ALDRED AS A PSC

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP ALDRED / 10/05/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP ALDRED / 31/01/2019

View Document

18/12/1818 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA KATE ALDRED

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MRS GEMMA KATE ALDRED

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM C/O LIFESTYLE ACCOUNTING LTD 58-60 WETMORE ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 1SN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP ALDRED / 13/03/2017

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 53 HIGH STREET BURTON ON TRENT STAFFORDSHIRE DE14 1JS

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP ALDRED / 04/03/2012

View Document

15/03/1215 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP ALDRED / 04/03/2012

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP ALDRED / 04/03/2011

View Document

11/03/1111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP ALDRED / 04/03/2011

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 41 MILL HILL LANE BURTON ON TRENT STAFFORDSHIRE DE150BA UNITED KINGDOM

View Document

04/03/104 March 2010 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