MICHAEL HYDE & ASSOCIATES LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Statement of affairs

View Document

19/03/2519 March 2025 Registered office address changed from 269 Great Ancoats Street Manchester M4 7DB United Kingdom to 4th Floor, Unit 5B the Parklands Lostock Bolton BL6 4SD on 2025-03-19

View Document

19/03/2519 March 2025 Appointment of a voluntary liquidator

View Document

19/03/2519 March 2025 Resolutions

View Document

23/12/2423 December 2024 Registered office address changed from Suite 1B 70 Spring Gardens Manchester M2 2BQ United Kingdom to 269 Great Ancoats Street Manchester M4 7DB on 2024-12-23

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

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

View Accounts

02/03/232 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 51 BARTON ARCADE DEANSGATE MANCHESTER M3 2BJ

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CHADWICK

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHADWICK / 21/05/2020

View Document

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

View Accounts

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 CESSATION OF HAROLD MORRIS AS A PSC

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR HAROLD MORRIS

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR IAN THORP

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR CHRISTOPHER YORKE

View Document

17/06/1917 June 2019 CESSATION OF IAN JAMES THORP AS A PSC

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR ANDREW CALLICOTT

View Document

10/06/1910 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1910 June 2019 13/03/19 STATEMENT OF CAPITAL GBP 4070

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

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

View Accounts

07/12/177 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

22/03/1722 March 2017 AUDITOR'S RESIGNATION

View Document

14/03/1714 March 2017 AUDITOR'S RESIGNATION

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/06/163 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/1613 February 2016 27/01/16 STATEMENT OF CAPITAL GBP 7588

View Document

13/02/1613 February 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALICE DARRINGTON

View Document

24/09/1524 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS GREEN

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS GREEN

View Document

17/09/1517 September 2015 04/09/15 STATEMENT OF CAPITAL GBP 1

View Document

17/09/1517 September 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/08/1525 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

08/06/158 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/07/1431 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/07/1421 July 2014 SECRETARY APPOINTED MR THOMAS EDWARD GREEN

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY ANDERTON

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ANDERTON

View Document

21/07/1421 July 2014 SECRETARY APPOINTED MR THOMAS EDWARD GREEN

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MISS ALICE ELIZABETH MAY DARRINGTON

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR PAUL CHADWICK

View Document

10/07/1410 July 2014 INTERIM DIVIDEND 27/06/2014

View Document

10/07/1410 July 2014 27/06/14 STATEMENT OF CAPITAL GBP 1

View Document

10/07/1410 July 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/06/1419 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

14/05/1414 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

22/05/1322 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 AUDITOR'S RESIGNATION

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD GREEN / 06/06/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD MORRIS / 06/06/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLIVE ANDERTON / 06/06/2012

View Document

06/06/126 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES THORP / 06/06/2012

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CLIVE ANDERTON / 06/06/2012

View Document

27/04/1227 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MIRFIN

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR JAMES RICHARD LENNON

View Document

20/04/1220 April 2012 20/04/12 STATEMENT OF CAPITAL GBP 14250

View Document

20/04/1220 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/10/1126 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/05/1112 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

26/11/1026 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD GREEN / 12/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MIRFIN / 12/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES THORP / 12/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD MORRIS / 12/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLIVE ANDERTON / 12/05/2010

View Document

15/04/1015 April 2010 DELTED PROVISION OF MEMO/RATIFICATION 01/04/2010

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER GARDNER

View Document

19/10/0919 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS

View Document

17/09/0717 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/08/964 August 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/07/96

View Document

22/07/9622 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/07/9622 July 1996 ALTER MEM AND ARTS 08/07/96

View Document

22/07/9622 July 1996 ALTER MEM AND ARTS 08/07/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 12/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/10/9411 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/06/9414 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9414 June 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/06/934 June 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

04/06/934 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/01/9326 January 1993 REGISTERED OFFICE CHANGED ON 26/01/93 FROM: 28 BARTON ARCADE DEANSGATE MANCHESTER M3 2BH

View Document

16/07/9216 July 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/06/9114 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9114 June 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/02/9126 February 1991 RETURN MADE UP TO 01/08/90; NO CHANGE OF MEMBERS

View Document

27/09/8927 September 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

14/10/8814 October 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/09/885 September 1988 DIRECTOR RESIGNED

View Document

21/10/8721 October 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

30/10/8630 October 1986 REGISTERED OFFICE CHANGED ON 30/10/86 FROM: 51 BARTON ARCADE DEANSGATE MANCHESTER M3 2BH

View Document

01/10/861 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

01/10/861 October 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

19/07/7419 July 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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