HUNTER OPS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

12/11/2412 November 2024 Registration of charge 113854420002, created on 2024-11-12

View Document

22/08/2422 August 2024 Statement of capital following an allotment of shares on 2024-05-17

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/03/2425 March 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/07/2331 July 2023 Director's details changed for Mrs Deborah Jane Hunter on 2023-07-31

View Document

31/07/2331 July 2023 Registered office address changed from 14 Austin Friars London EC2N 2HE United Kingdom to Salisbury House London EC2M 5SQ on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Mr Thomas Alan Hunter on 2023-07-31

View Document

31/07/2331 July 2023 Change of details for Mrs Deborah Jane Hunter as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Change of details for Mr Thomas Alan Hunter as a person with significant control on 2023-07-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

23/03/2323 March 2023 Director's details changed for Mrs Deborah Jane Hunter on 2023-03-23

View Document

23/03/2323 March 2023 Change of details for Mr Thomas Alan Hunter as a person with significant control on 2023-03-23

View Document

23/03/2323 March 2023 Change of details for Mrs Deborah Jane Hunter as a person with significant control on 2023-03-23

View Document

03/03/233 March 2023 Director's details changed for Mrs Deborah Jane Hunter on 2022-12-05

View Document

03/03/233 March 2023 Change of details for Mrs Deborah Jane Hunter as a person with significant control on 2022-12-05

View Document

07/02/237 February 2023 Satisfaction of charge 113854420001 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

01/06/211 June 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH JANE HUNTER / 01/09/2020

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ALAN HUNTER

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 COMPANY NAME CHANGED HUNTER-SANDS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 21/02/20

View Document

20/01/2020 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR THOMAS ALAN HUNTER

View Document

26/05/1826 May 2018 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