HEX360 MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

26/06/2526 June 2025 Micro company accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

03/11/223 November 2022 Registered office address changed from 45 Bernice Close Plymouth PL4 7HL England to Forder Cottage Forder Valley Road Plymouth PL6 5QR on 2022-11-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG LEWIS

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR JEANETTE GERARD

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 8 LAKE VIEW DRIVE PLYMOUTH PL5 4JZ ENGLAND

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR CRAIG LEWIS

View Document

12/05/2012 May 2020 CESSATION OF JEANETTE GERARD AS A PSC

View Document

20/09/1920 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information