HUNTER SAFETY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document (might not be available)

01/07/241 July 2024 Total exemption full accounts made up to 2024-03-31

View Document (might not be available)

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

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document (might not be available)

10/08/2310 August 2023 Total exemption full accounts made up to 2023-03-31

View Document (might not be available)

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

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document (might not be available)

24/10/2224 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document (might not be available)

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

20/10/2120 October 2021 Cessation of Katie Louise Hunter as a person with significant control on 2020-12-29

View Document (might not be available)

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

View Accounts

10/09/2010 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document (might not be available)

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

02/12/182 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document (might not be available)

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document (might not be available)

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

View Accounts

24/11/1724 November 2017 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document (might not be available)

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document (might not be available)

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE HUNTER / 31/10/2017

View Document (might not be available)

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MRS KATIE LOUISE HUNTER / 31/10/2017

View Document (might not be available)

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082589120001

View Document (might not be available)

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document (might not be available)

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM THE BARNES WALLIS SUITE HIGHGATE HOUSE 80 HAILGATE HOWDEN EAST YORKSHIRE DN14 7ST ENGLAND

View Document (might not be available)

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document (might not be available)

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document (might not be available)

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM HAWTHORN HOUSE HIGH STREET BARMBY-ON-THE-MARSH EAST YORKSHIRE DN14 7HS

View Document (might not be available)

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE HUNTER / 09/12/2015

View Document (might not be available)

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document (might not be available)

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document (might not be available)

05/11/145 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document (might not be available)

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE HUNTER / 07/08/2014

View Document (might not be available)

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 60 MANOR FIELDS RAWCLIFFE GOOLE EAST YORKSHIRE DN14 8TN ENGLAND

View Document (might not be available)

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE HUNTER / 11/04/2014

View Document (might not be available)

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 10 CAPTAIN'S CLOSE GOOLE EAST YORKSHIRE DN14 6AB

View Document (might not be available)

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document (might not be available)

20/11/1320 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document (might not be available)

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1218 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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