HEY PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

18/03/1918 March 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

18/03/1918 March 2019 ADOPT ARTICLES 29/06/2018

View Document

15/03/1915 March 2019 01/10/18 STATEMENT OF CAPITAL GBP 8

View Document

15/03/1915 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE CLAIRE SMITH / 02/02/2019

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MISS STEPHANIE CLAIRE SMITH / 02/02/2019

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM UNIT 3 RIPLEY CLOSE NORMANTON INDUSTRIAL ESTATE NORMANTON WEST YORKSHIRE WF6 1TB UNITED KINGDOM

View Document

13/11/1813 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM UNIT 3 LONGLANDS INDUSTRIAL ESTATE MILNER WAY OSSETT WEST YORKSHIRE WF5 9JE

View Document

21/08/1721 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY IRVING

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MISS STEPHANIE CLAIRE SMITH

View Document

17/12/1617 December 2016 COMPANY NAME CHANGED HEY SAFE CLEANING SOLUTION LTD CERTIFICATE ISSUED ON 17/12/16

View Document

16/12/1616 December 2016 COMPANY NAME CHANGED HEY PROJECTS LTD CERTIFICATE ISSUED ON 16/12/16

View Document

29/11/1629 November 2016 COMPANY NAME CHANGED HUNT ENTERPRISES (YORKSHIRE) LTD. CERTIFICATE ISSUED ON 29/11/16

View Document

28/11/1628 November 2016 CURREXT FROM 31/01/2017 TO 30/04/2017

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY GEORGE HUNT / 18/03/2016

View Document

18/03/1618 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

21/01/1621 January 2016 CURRSHO FROM 28/02/2016 TO 31/01/2016

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 19/02/15 NO CHANGES

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

03/08/133 August 2013 REGISTERED OFFICE CHANGED ON 03/08/2013 FROM UNIT 2 LONGLANDS INDUSTRIAL ESTATE MILNER WAY, OSSETT WEST YORKSHIRE WF5 9JE ENGLAND

View Document

03/08/133 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY GEORGE HUNT / 26/07/2013

View Document

21/05/1321 May 2013 COMPANY NAME CHANGED TEGRAS (UK) LTD CERTIFICATE ISSUED ON 21/05/13

View Document

19/02/1319 February 2013 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