HOTSPOT DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

30/10/2430 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/10/2213 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/07/206 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM C/O MCKELLENS 11 RIVERVIEW, THE EMBANKMENT BUSINESS PARK VALE ROAD, HEATON MERSEY STOCKPORT CHESHIRE SK4 3GN

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHINNICK

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CHINNICK / 22/06/2018

View Document

25/06/1825 June 2018 SECRETARY'S CHANGE OF PARTICULARS / DR SIMON JOHN CHINNICK / 22/06/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON JOHN CHINNICK / 22/06/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CHINNICK / 08/06/2018

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / DR SIMON JOHN CHINNICK / 08/06/2018

View Document

11/06/1811 June 2018 SECRETARY'S CHANGE OF PARTICULARS / DR SIMON JOHN CHINNICK / 08/06/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON JOHN CHINNICK / 08/06/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/05/1615 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DR SIMON JOHN CHINNICK / 01/01/2011

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CHINNICK / 01/01/2011

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON JOHN CHINNICK / 01/01/2011

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON JOHN CHINNICK / 01/10/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CHINNICK / 01/10/2009

View Document

21/04/1021 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM C/O MCKELLENS 1 RIVERVIEW, EMBANKMENT BUSINESS PARK, VALE ROAD, HEATON MERSEY STOCKPORT SK4 3GN

View Document

28/04/0828 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/04/0618 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: C/O MCKELLEN & CO 11 RIVERVIEW EMBANKMENT BUSINESS PARK VALE ROAD HEATON MERSEY STOCKPORT CHESHIRE SK4 3GN

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 2 PARSONAGE ROAD MANCHESTER M20 4PQ

View Document

20/04/0420 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 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