A R HYSLOP (LANCASTER) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-06-05 with updates |
28/05/2528 May 2025 | Change of share class name or designation |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-04-30 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
08/12/248 December 2024 | Director's details changed for Mr. Stephen James Slater on 2024-12-07 |
08/12/248 December 2024 | Change of details for Mr Nigel Leslie Kennington as a person with significant control on 2024-12-07 |
08/12/248 December 2024 | Registered office address changed from 9 Owen Road Lancaster Lancashire LA1 2AW to 9-11 Owen Road Lancaster Lancashire LA1 2AW on 2024-12-08 |
08/12/248 December 2024 | Register inspection address has been changed from C/O Gostling Limited 36 Northumberland Street Morecambe Lancashire LA4 4AY England to 9-11 Owen Road Lancaster Lancashire LA1 2AW |
08/12/248 December 2024 | Director's details changed for Mr Nigel Leslie Kennington on 2024-12-07 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/01/2416 January 2024 | Total exemption full accounts made up to 2023-04-30 |
16/12/2316 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
14/06/2314 June 2023 | Cessation of Nigel Kennington as a person with significant control on 2023-06-14 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES |
02/08/192 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL LESLIE KENNINGTON |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
05/12/185 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN JAMES SLATER / 05/12/2018 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
13/06/1813 June 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES |
13/10/1713 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/12/158 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
05/11/155 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
05/11/145 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/12/134 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN SLATER / 04/12/2013 |
31/10/1331 October 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR |
31/10/1331 October 2013 | SECRETARY APPOINTED MR STEVEN SLATER |
31/10/1331 October 2013 | APPOINTMENT TERMINATED, SECRETARY IAN HOWARD |
31/10/1331 October 2013 | SAIL ADDRESS CHANGED FROM: 37 WARNER STREET ACCRINGTON LANCASHIRE BB5 1HN ENGLAND |
31/10/1331 October 2013 | APPOINTMENT TERMINATED, DIRECTOR IAN HOWARD |
31/10/1331 October 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
21/12/1221 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
05/12/115 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
01/12/101 December 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
01/12/101 December 2010 | SAIL ADDRESS CREATED |
01/12/101 December 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
02/02/102 February 2010 | Annual return made up to 30 November 2009 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LESLIE KENNINGTON / 30/11/2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES SLATER / 30/11/2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HOWARD / 30/11/2009 |
29/08/0929 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
04/03/094 March 2009 | REGISTERED OFFICE CHANGED ON 04/03/2009 FROM, BRADLOW HOUSE, BRINDLE STREET MILL HILL, BLACKBURN, LANCASHIRE, BB2 4DZ |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
17/04/0817 April 2008 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
01/02/071 February 2007 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07 |
02/01/072 January 2007 | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | NEW DIRECTOR APPOINTED |
14/02/0614 February 2006 | NEW DIRECTOR APPOINTED |
14/02/0614 February 2006 | NEW SECRETARY APPOINTED |
14/02/0614 February 2006 | NEW DIRECTOR APPOINTED |
12/12/0512 December 2005 | SECRETARY RESIGNED |
12/12/0512 December 2005 | DIRECTOR RESIGNED |
30/11/0530 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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