HNP & SONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-07-31

View Document

10/02/2510 February 2025 Change of details for Mrs Khyati Dayalbhai Radadiya as a person with significant control on 2025-02-01

View Document

10/02/2510 February 2025 Notification of Kalpeshkumar Harshadbhai Patel as a person with significant control on 2025-02-01

View Document

10/02/2510 February 2025 Change of details for Mrs Khyati Dayalbhai Radadiya as a person with significant control on 2025-02-01

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

17/01/2417 January 2024 Amended micro company accounts made up to 2022-07-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

13/02/2313 February 2023 Appointment of Mr Kalpeshkumar Harshadbhai Patel as a director on 2023-02-01

View Document

05/01/235 January 2023 Registered office address changed from Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to 32 Middleton Park Road Leeds LS10 3st on 2023-01-05

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

09/02/229 February 2022 Change of details for Mrs Khyati Dayalbhai Radadiya as a person with significant control on 2022-02-09

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/12/2026 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/04/203 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM DESAI & CO ACCOUNTANTS DESAI HOUSE 9-13 HOLBROOK LANE COVENTRY WEST MIDLANDS CV6 4AD

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KHYATI DAYALBHAI RADADIYA / 15/02/2017

View Document

25/10/1625 October 2016 DISS40 (DISS40(SOAD))

View Document

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

22/10/1622 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RADADIYA KHYATI DAYALBHAI / 22/10/2016

View Document

18/10/1618 October 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 32 MIDDLETON PARK ROAD LEEDS LS10 3ST ENGLAND

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 1 MAIN AVENUE, DONCASTER, SOUTH YORKSHIRE DN12 1AL UNITED KINGDOM

View Document

29/07/1529 July 2015 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