HUTCHON ELECTRICAL CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 Change of details for Mr Anthony Gary Hutchon as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Termination of appointment of Lauren Jade Hutchon as a director on 2024-05-13

View Document

13/05/2413 May 2024 Registered office address changed from 9 Dahlia Close Basingstoke Hampshire RG22 5RQ England to 9 Birchwood Basingstoke Hampshire RG24 8TY on 2024-05-13

View Document

13/05/2413 May 2024 Director's details changed for Mr Anthony Gary Hutchon on 2024-05-13

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

13/05/2413 May 2024 Change of details for Mr Anthony Gary Hutchon as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Cessation of Lauren Jade Hutchon as a person with significant control on 2024-05-13

View Document

25/01/2425 January 2024 Previous accounting period extended from 2023-04-30 to 2023-06-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Registered office address changed from 8 Glamis Place Glamis Place Hemel Hempstead Hertfordshire HP2 5FR United Kingdom to 9 Dahlia Close Basingstoke Hampshire RG22 5RQ on 2022-05-16

View Document

08/05/228 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY GARY HUTCHON / 14/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/01/1926 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/04/1530 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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