HOPKINSON COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-07 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/11/236 November 2023 | Change of details for Mr Alan Hopkinson as a person with significant control on 2023-11-06 |
06/11/236 November 2023 | Director's details changed for Mr Alan Hopkinson on 2023-11-06 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
26/04/2326 April 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/04/2119 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
03/06/203 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
10/06/1910 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ALAN HOPKINSON / 06/06/2019 |
22/05/1922 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/11/1814 November 2018 | REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 19 GRAY STREET WHITBY NORTH YORKSHIRE YO21 1EP ENGLAND |
26/09/1826 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOPKINSON / 26/09/2018 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN HOPKINSON |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/11/153 November 2015 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 37 EDGE WELL DRIVE SHEFFIELD S6 1FE |
10/06/1510 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
30/04/1530 April 2015 | 31/03/15 TOTAL EXEMPTION FULL |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/07/1411 July 2014 | SAIL ADDRESS CHANGED FROM: 8 ABBEY INN YARD ABBEY INN YARD FLOWERGATE WHITBY NORTH YORKSHIRE YO21 3BQ ENGLAND |
11/07/1411 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
29/04/1429 April 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 8 ABBEY INN YARD, FLOWERGATE WHITBY NORTH YORKSHIRE YO21 3BQ ENGLAND |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/06/1320 June 2013 | SAIL ADDRESS CHANGED FROM: 21 CARLTON ROAD SHEFFIELD S6 1WR UNITED KINGDOM |
20/06/1320 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/02/1315 February 2013 | DISS REQUEST WITHDRAWN |
06/02/136 February 2013 | REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 21 CARLTON ROAD SHEFFIELD S6 1WR UNITED KINGDOM |
06/02/136 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOPKINSON / 06/02/2013 |
22/12/1222 December 2012 | VOLUNTARY STRIKE OFF SUSPENDED |
20/11/1220 November 2012 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
08/11/128 November 2012 | APPLICATION FOR STRIKING-OFF |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/06/1211 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/06/1116 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
16/06/1116 June 2011 | SAIL ADDRESS CREATED |
16/06/1116 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
07/06/107 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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