HUMBERSIDE POWER TOOLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-02-26 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
29/09/2129 September 2021 | Secretary's details changed for Mr Nicholas Mark Peter Robinson on 2021-09-29 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
17/02/1817 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/02/1718 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/03/1612 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/03/1518 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/02/1413 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/01/1328 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/01/1224 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/02/1115 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/04/1015 April 2010 | PREVSHO FROM 31/01/2010 TO 31/12/2009 |
05/02/105 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KELBY SARGENT / 05/02/2010 |
20/11/0920 November 2009 | REGISTERED OFFICE CHANGED ON 20/11/2009 FROM SUITE C ANNIE REED COURT ANNIE REED ROAD BEVERLEY NORTH HUMBERSIDE HU17 0LF UNITED KINGDOM |
06/11/096 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
01/04/091 April 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ROBINSON / 01/12/2008 |
01/04/091 April 2009 | REGISTERED OFFICE CHANGED ON 01/04/2009 FROM FIRST FLOOR, COTTA HOUSE, HALLGATE, COTTINGHAM HULL EAST YORKSHIRE HU16 4BB |
10/11/0810 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
05/02/085 February 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | NEW DIRECTOR APPOINTED |
15/02/0715 February 2007 | NEW SECRETARY APPOINTED |
15/02/0715 February 2007 | SECRETARY RESIGNED |
15/02/0715 February 2007 | DIRECTOR RESIGNED |
19/01/0719 January 2007 | 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