SIMON HEGARTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

22/12/2422 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

11/03/2411 March 2024 Director's details changed for Mr Simon Richard Hegarty on 2017-03-02

View Document

22/12/2322 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

29/03/2329 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080067470005

View Document

10/10/1910 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080067470003

View Document

09/10/199 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080067470004

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN ANNE HEGARTY

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080067470005

View Document

15/01/1815 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080067470004

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080067470003

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080067470002

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080067470001

View Document

02/08/172 August 2017 DISS REQUEST WITHDRAWN

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 9 BANK ROAD KINGSWOOD BRISTOL BS15 8LS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/11/168 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1626 October 2016 APPLICATION FOR STRIKING-OFF

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

03/09/133 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 9 BANK ROAD KINGSWOOD BRISTOL AVON BS15 8LS UNITED KINGDOM

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD HEGARTY / 22/01/2013

View Document

26/03/1226 March 2012 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