HESLOR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewConfirmation statement made on 2025-10-17 with updates

View Document

14/07/2514 July 2025 Micro company accounts made up to 2025-03-30

View Document

30/03/2530 March 2025 Annual accounts for year ending 30 Mar 2025

View Accounts

15/12/2415 December 2024 Micro company accounts made up to 2024-03-30

View Document

28/10/2428 October 2024 Director's details changed for Miss Karen Elizabeth Jane Taylor on 2024-10-16

View Document

28/10/2428 October 2024 Director's details changed for Miss Naomi Hesketh on 2024-10-16

View Document

28/10/2428 October 2024 Director's details changed for Mr Jack Heskin-Taylor on 2024-10-16

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

10/07/2410 July 2024 Change of details for Miss Karen Elizabeth Jane Taylor as a person with significant control on 2024-07-06

View Document

10/07/2410 July 2024 Registered office address changed from 4 Kestrel Avenue Moreton Wirral CH49 4PX United Kingdom to 49 Woodside Business Park Birkenhead CH41 1EP on 2024-07-10

View Document

10/07/2410 July 2024 Change of details for Mr Jack Heskin-Taylor as a person with significant control on 2024-07-06

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

22/11/2322 November 2023 Unaudited abridged accounts made up to 2023-03-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

16/08/2316 August 2023 Registered office address changed from Egerton House Tower Road Wirral Merseyside CH41 1FN United Kingdom to 4 Kestrel Avenue Moreton Wirral CH49 4PX on 2023-08-16

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

23/03/2323 March 2023 Unaudited abridged accounts made up to 2022-03-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

28/10/2228 October 2022 Registered office address changed from 96 Broadway Avenue Wallasey CH45 4SF England to Egerton House Tower Road Wirral Merseyside CH41 1FN on 2022-10-28

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

14/07/2114 July 2021 Resolutions

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

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

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

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

View Accounts

29/03/2029 March 2020 31/03/19 UNAUDITED ABRIDGED

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

28/09/1928 September 2019 REGISTERED OFFICE CHANGED ON 28/09/2019 FROM 2A SEAFIELD DRIVE WALLASEY MERSEYSIDE CH45 0LW

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MISS KAREN ELIZABETH JANE TAYLOR / 09/08/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR JACK HESKIN-TAYLOR / 09/08/2017

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MISS NAOMI HESKETH

View Document

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

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

10/08/1610 August 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

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 89 SOUTH FERRY QUAY LIVERPOOL L3 4EW

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

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

View Accounts

02/09/132 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/132 September 2013 CURRSHO FROM 30/09/2014 TO 31/03/2014

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