HERSHEY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2425 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Termination of appointment of Derek Peter Lewthwaite as a director on 2023-11-01

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

19/04/2319 April 2023 Change of details for Mr Derek Peter Lewthwaite as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Notification of Richard Lewthwaite as a person with significant control on 2018-11-21

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

09/03/239 March 2023 Termination of appointment of Richard Anthony Lewthwaite as a director on 2023-02-01

View Document

01/03/231 March 2023 Appointment of Mr Matthew Robinson as a director on 2023-03-01

View Document

22/12/2222 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

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COAN

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER DAX COAN

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MCMILLAN

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR RICHARD ANTHONY LEWTHWAITE

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

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

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 398 COAST ROAD PEVENSEY BAY PEVENSEY EAST SUSSEX BN24 6NY UNITED KINGDOM

View Document

25/09/1425 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS STONE

View Document

24/09/1224 September 2012 CORPORATE SECRETARY APPOINTED STONES BOOK KEEPING SERVICES (SUSSEX) LIMITED

View Document

24/09/1224 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1128 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE MCMILLAN / 01/02/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/09/0928 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/09/0928 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 398 COAST ROAD PEVENSEY BAY EAST SUSSEX BN24 6NY

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY HUMPHREY CONSULTING LIMITED

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 7 - 9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA

View Document

30/03/0930 March 2009 SECRETARY APPOINTED NICHOLAS JOHN ROBERT STONE

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/075 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 8 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA

View Document

23/07/0723 July 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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