H.J. CONCEPTS LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

21/08/2421 August 2024 Micro company accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/06/2119 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES AKEHURST / 26/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES AKEHURST / 26/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HAMBLIN / 26/01/2019

View Document

30/01/1930 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP HAMBLIN / 26/01/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP HAMBLIN / 26/01/2019

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES AKEHURST / 26/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES AKEHURST / 09/04/2018

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES AKEHURST / 09/04/2018

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP HAMBLIN / 09/04/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HAMBLIN / 09/04/2018

View Document

10/04/1810 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP HAMBLIN / 09/04/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HAMBLIN / 26/01/2015

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES AKEHURST / 26/01/2015

View Document

20/02/1520 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

20/02/1520 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP HAMBLIN / 26/01/2015

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/02/141 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES AKEHURST / 26/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HAMBLIN / 26/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP HAMBLIN / 27/01/2008

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: SUITE 121 FAREHAM REACH 166 FAREHAM ROAD GOSPORT HAMPSHIRE PO13 0FW

View Document

28/03/0328 March 2003 £ NC 100/1000 01/12/02

View Document

28/03/0328 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/0328 March 2003 NC INC ALREADY ADJUSTED 01/12/02

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: JESMOND COTTAGE 4 JESMOND GROVE LOCKS HEATH SOUTHAMPTON HAMPSHIRE SO31 9NW

View Document

06/02/026 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

06/10/966 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/01/9529 January 1995 REGISTERED OFFICE CHANGED ON 29/01/95

View Document

29/01/9529 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9529 January 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 REGISTERED OFFICE CHANGED ON 19/01/95 FROM: 10 QUAY HAVEN LOWER SWANWICK SOUTHAMPTON HAMPSHIRE SO31 7DE

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94 FROM: 91A MARSHFOOT LANE HAILSHAM EAST SUSSEX BN27 2RB

View Document

20/03/9420 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/02/948 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 RETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93 FROM: 9 THE COMBE RATTON EASTBOURNE EAST SUSSEX BN20 9DB

View Document

11/02/9311 February 1993 RETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/08/9226 August 1992 REGISTERED OFFICE CHANGED ON 26/08/92 FROM: 12 CULVER CLOSE NORTH LANGNEY EASTBOURNE EAST SUSSEX BN23 8EA

View Document

31/01/9231 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9231 January 1992 RETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS

View Document

05/03/915 March 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/01/9025 January 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/04/896 April 1989 ALTER MEM AND ARTS 161288

View Document

06/04/896 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/896 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 WD 22/03/89 AD 16/12/88--------- £ SI 98@1=98 £ IC 2/100

View Document

06/04/896 April 1989 REGISTERED OFFICE CHANGED ON 06/04/89 FROM: 63-67 TABERNACLE STREET LONDON EC2A 4AH

View Document

22/02/8922 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/12/8816 December 1988 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