A HACKETT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Director's details changed for Mr Anthony David Hackett on 2025-08-13 |
13/08/2513 August 2025 New | Change of details for Mr Anthony David Hackett as a person with significant control on 2025-08-13 |
13/08/2513 August 2025 New | Director's details changed for Mr Anthony David Hackett on 2025-08-13 |
15/01/2515 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
11/10/2411 October 2024 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/02/241 February 2024 | Confirmation statement made on 2023-12-31 with no updates |
19/11/2319 November 2023 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-05-31 |
09/02/239 February 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/02/2218 February 2022 | Withdraw the company strike off application |
18/02/2218 February 2022 | Confirmation statement made on 2021-12-31 with no updates |
10/02/2210 February 2022 | Voluntary strike-off action has been suspended |
10/02/2210 February 2022 | Voluntary strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
17/12/2117 December 2021 | Application to strike the company off the register |
30/06/2130 June 2021 | Registered office address changed from 23 Bilston Street Dudley DY3 1JA England to 71 Woodland Avenue Wolverhampton WV6 8nd on 2021-06-30 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/05/1924 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 90 CENTRAL DRIVE LOWER GORNAL WEST MIDLANDS DY3 2QN ENGLAND |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
27/01/1927 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
23/04/1823 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
21/06/1721 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID HACKETT / 16/06/2017 |
21/06/1721 June 2017 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 32 BEDDOW AVENUE BEDDOW AVENUE BILSTON WEST MIDLANDS WV14 9EG ENGLAND |
06/04/176 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/12/1631 December 2016 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
03/03/163 March 2016 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
05/01/165 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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