SHEFFIELD HARDWARE HACKERS AND MAKERS CIC

Company Documents

DateDescription
23/08/2523 August 2025 NewRegistered office address changed from Unit 11 Randall Street Sheffield S2 4SJ England to Unit 11, Portland Works Randall Street Sheffield S2 4SJ on 2025-08-23

View Document

05/08/255 August 2025 NewRegistered office address changed from Unit 2D-2 Randall Street Sheffield S2 4SJ England to Unit 11 Randall Street Sheffield S2 4SJ on 2025-08-05

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

02/04/252 April 2025 Resolutions

View Document

02/04/252 April 2025 Memorandum and Articles of Association

View Document

26/03/2526 March 2025 Appointment of Alfred Renn as a director on 2025-03-24

View Document

26/03/2526 March 2025 Termination of appointment of Craig Marston as a director on 2025-03-24

View Document

26/03/2526 March 2025 Termination of appointment of Rebecca Jamie Harper Beechey as a director on 2025-03-24

View Document

26/03/2526 March 2025 Appointment of William Carr as a director on 2025-03-24

View Document

26/03/2526 March 2025 Director's details changed for Mr Jonathan Anthony Michaels on 2025-03-26

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-02-29

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

15/04/2415 April 2024 Appointment of Mr Alexander Johansson as a director on 2024-04-09

View Document

08/04/248 April 2024 Appointment of Miss Rebecca Jamie Harper Beechey as a director on 2024-03-25

View Document

03/04/243 April 2024 Termination of appointment of Paul Michael Maddock as a director on 2024-03-25

View Document

03/04/243 April 2024 Termination of appointment of Stephen Matthew Toms as a director on 2024-03-25

View Document

03/04/243 April 2024 Termination of appointment of Matthew Jake Simmonds-Buckley as a director on 2024-03-25

View Document

03/04/243 April 2024 Appointment of Mr Jonathan Anthony Michaels as a director on 2024-03-25

View Document

17/11/2317 November 2023 Micro company accounts made up to 2023-02-28

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

03/04/233 April 2023 Appointment of Ms Louise Mcmahon as a director on 2023-03-27

View Document

13/01/2313 January 2023 Termination of appointment of Philip John Martin as a director on 2023-01-03

View Document

07/04/227 April 2022 Micro company accounts made up to 2022-02-28

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

28/03/2028 March 2020 DIRECTOR APPOINTED MR PAUL MICHAEL MADDOCK

View Document

28/03/2028 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID KEEBLE

View Document

28/03/2028 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MARTIN / 16/03/2020

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/04/197 April 2019 DIRECTOR APPOINTED MR PHILIP JOHN MARTIN

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

06/08/186 August 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

30/06/1830 June 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG GRIST

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR DAVID KEEBLE

View Document

01/04/181 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GRIST / 19/03/2018

View Document

01/04/181 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD MUIRHEAD / 19/03/2018

View Document

01/04/181 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOMS

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR JAMES RICHARD MUIRHEAD

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BINNY

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BEECH

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM UNIT 2D PORTLAND WORKS RANDALL STREET SHEFFIELD SOUTH YORKSHIRE S2 4SJ

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR CRAIG GRIST

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

10/03/1610 March 2016 17/02/16 NO MEMBER LIST

View Document

17/02/1517 February 2015 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