STUART HIRST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

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

View Accounts

12/04/2412 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

05/09/235 September 2023 Termination of appointment of Richard Wappett as a director on 2023-09-05

View Document

05/07/235 July 2023 Appointment of Mr Richard Wappett as a director on 2023-07-04

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

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

View Accounts

18/10/2218 October 2022 Appointment of Mrs Krystyna Maria Wappett as a director on 2022-10-17

View Document

18/10/2218 October 2022 Appointment of Mr Michael Stanley Wappett as a director on 2022-10-17

View Document

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

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

07/02/207 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

08/02/198 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

23/01/1823 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/01/1625 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM CHELWOOD HOUSE 35 CHELWOOD DRIVE LEEDS LS8 2AT

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY JACKSON

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/01/1529 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

30/01/1430 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/01/1321 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

24/01/1224 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/02/113 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY PETER JACKSON / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

19/03/0919 March 2009 SECRETARY APPOINTED MR ANTHONY JACKSON

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY JULIE CAPSTICK

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

19/01/0119 January 2001 SECRETARY RESIGNED

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01

View Document

19/01/0119 January 2001 SECRETARY RESIGNED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9910 April 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

24/04/9624 April 1996 AUDITOR'S RESIGNATION

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/969 January 1996 REGISTERED OFFICE CHANGED ON 09/01/96 FROM: WEST YORKSHIRE REGISTRARS LTD 15 SALEM STREET BRADFORD WEST YORKSHIRE. BD1 4QH

View Document

09/02/959 February 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

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

View Document

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

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

23/02/9423 February 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

11/06/9311 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9311 June 1993 REGISTERED OFFICE CHANGED ON 11/06/93 FROM: SUNBRIDGE HOUSE 80 KIRKGATE BRADFORD WEST YORKSHIRE. BD1 1TH

View Document

13/01/9313 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

16/08/9016 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9016 August 1990 REGISTERED OFFICE CHANGED ON 16/08/90 FROM: 7,EASTGATE LEEDS LS2 7LY

View Document

14/02/9014 February 1990 REGISTERED OFFICE CHANGED ON 14/02/90 FROM: SUNBRIDGE HOUSE 80 KIRKGATE BRADFORD WEST YORKSHIRE BD1 1TH

View Document

14/02/9014 February 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

23/03/8923 March 1989 NC INC ALREADY ADJUSTED

View Document

23/03/8923 March 1989 £ NC 1000/50000 03/03/

View Document

28/02/8928 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8913 January 1989 COMPANY NAME CHANGED LEVELPROFILE LIMITED CERTIFICATE ISSUED ON 16/01/89

View Document

12/01/8912 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

12/09/8812 September 1988 WD 22/08/88 AD 15/07/88--------- £ SI 98@1=98 £ IC 2/100

View Document

18/08/8818 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/8811 August 1988 ALTER MEM AND ARTS 150788

View Document

11/08/8811 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8811 August 1988 REGISTERED OFFICE CHANGED ON 11/08/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/08/8811 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/884 July 1988 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