SF HEWLETT HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Micro company accounts made up to 2024-10-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/04/242 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom to 31 Church Road Manchester M22 4NN on 2023-07-25

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

25/07/2325 July 2023 Certificate of change of name

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/01/225 January 2022 Termination of appointment of Nicholus James Blunt as a director on 2022-01-05

View Document

05/01/225 January 2022 Change of details for Mr Steven Frederick Hewlett as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Cessation of Nicholus James Blunt as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

06/01/216 January 2021 PREVSHO FROM 31/03/2021 TO 31/10/2020

View Document

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

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

View Accounts

07/01/207 January 2020 COMPANY NAME CHANGED ONE & ALL GIS LTD CERTIFICATE ISSUED ON 07/01/20

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN FREDERICK HEWLETT

View Document

19/12/1919 December 2019 CHANGE OF NAME 16/12/2019

View Document

19/12/1919 December 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR STEVEN FREDERICK HEWLETT

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

14/03/1914 March 2019 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