HOTSPOT TOOLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Director's details changed for Mr Wayne Lee Godfrey on 2025-04-10 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with updates |
24/03/2524 March 2025 | Termination of appointment of Sean Clutterham as a secretary on 2025-02-26 |
21/03/2521 March 2025 | Termination of appointment of Sean Clutterham as a director on 2025-02-26 |
21/03/2521 March 2025 | Cessation of Sean Clutterham as a person with significant control on 2025-02-26 |
21/03/2521 March 2025 | Notification of Hotspot Holdings Limited as a person with significant control on 2025-02-26 |
20/01/2520 January 2025 | Appointment of Mr Wayne Godfrey as a director on 2025-01-17 |
20/01/2520 January 2025 | Appointment of Mr Peter Wilkinson as a director on 2025-01-17 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/11/2316 November 2023 | Confirmation statement made on 2023-10-14 with updates |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-14 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/11/2119 November 2021 | Confirmation statement made on 2021-10-14 with updates |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
30/10/2030 October 2020 | PSC'S CHANGE OF PARTICULARS / MR SEAN CLUTTERHAM / 22/01/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
11/09/1911 September 2019 | PSC'S CHANGE OF PARTICULARS / MR SEAN ROBERT CLUTTERHAM / 11/09/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
16/10/1716 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
11/06/1611 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM BATTEN STREET AYLESTONE LEICESTER LEICESTERSHIRE LE2 7PA |
10/11/1510 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/11/144 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/11/138 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/11/129 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/11/1110 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/07/1126 July 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID GILMOUR |
01/12/101 December 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/10/108 October 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN GILMOUR / 14/10/2009 |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN ROBERT CLUTTERHAM / 14/10/2009 |
03/12/093 December 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | REGISTERED OFFICE CHANGED ON 30/10/2008 FROM LYNDALE HOUSE, ERVINGTON COURT HARCOURT WAY, MERIDIAN BUSINESS PARK, LEICESTER LE19 1WL |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/11/072 November 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | SECRETARY RESIGNED |
28/03/0728 March 2007 | NEW DIRECTOR APPOINTED |
28/03/0728 March 2007 | NEW SECRETARY APPOINTED |
20/10/0620 October 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/09/0625 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
25/09/0625 September 2006 | SECRETARY RESIGNED |
25/09/0625 September 2006 | NEW SECRETARY APPOINTED |
30/11/0530 November 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
17/12/0417 December 2004 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
14/10/0414 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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