A HACKETT SOLUTIONS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewDirector's details changed for Mr Anthony David Hackett on 2025-08-13

View Document

13/08/2513 August 2025 NewChange of details for Mr Anthony David Hackett as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 NewDirector's details changed for Mr Anthony David Hackett on 2025-08-13

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

19/11/2319 November 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/02/239 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Withdraw the company strike off application

View Document

18/02/2218 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

17/12/2117 December 2021 Application to strike the company off the register

View Document

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

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/05/1924 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 90 CENTRAL DRIVE LOWER GORNAL WEST MIDLANDS DY3 2QN ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

23/04/1823 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID HACKETT / 16/06/2017

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 32 BEDDOW AVENUE BEDDOW AVENUE BILSTON WEST MIDLANDS WV14 9EG ENGLAND

View Document

06/04/176 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Document

05/01/165 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GRAPHOX LTD


  • 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