NEEDLES AND HAYSTACKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Cessation of Derwent Hydroelectric Power Limited as a person with significant control on 2024-10-24

View Document

25/10/2425 October 2024 Notification of Derwent Hydro Holdings Limited as a person with significant control on 2024-10-24

View Document

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

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

02/02/232 February 2023 Registered office address changed from Fern Lodge 117 Hazelwood Road Duffield Belper Derbyshire DE56 4AA United Kingdom to Sir Richard Arkwright's Masson Mills 41 Derby Road Matlock Bath Derbyshire DE4 3PY on 2023-02-02

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/02/2218 February 2022 Cessation of Dean Joseph Needle as a person with significant control on 2022-02-15

View Document

18/02/2218 February 2022 Cessation of Jamie Luke Needle as a person with significant control on 2022-02-15

View Document

18/02/2218 February 2022 Notification of Derwent Hydroelectric Power Limited as a person with significant control on 2022-02-15

View Document

18/02/2218 February 2022 Cessation of Simon Jon Needle as a person with significant control on 2022-02-15

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES LUKE NEEDLE / 03/02/2021

View Document

04/02/214 February 2021 CURREXT FROM 28/02/2022 TO 31/03/2022

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LUKE NEEDLE / 03/02/2021

View Document

03/02/213 February 2021 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