DAVID HESTER FINANCIAL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-03-27 with updates |
29/11/2429 November 2024 | Micro company accounts made up to 2024-02-28 |
20/06/2420 June 2024 | Registered office address changed from 12 Kennedy Close Lancaster LA1 5ES England to Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 2024-06-20 |
02/05/242 May 2024 | Director's details changed for Mr David Winston Hester on 2024-05-01 |
27/03/2427 March 2024 | Change of details for Mr David Winston Hester as a person with significant control on 2024-03-27 |
27/03/2427 March 2024 | Registered office address changed from 93 Bucklow Gardens Lymm Cheshire WA13 9RN to 12 Kennedy Close Lancaster LA1 5ES on 2024-03-27 |
27/03/2427 March 2024 | Confirmation statement made on 2024-01-22 with updates |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
01/08/191 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
19/11/1819 November 2018 | ADOPT ARTICLES 31/10/2018 |
16/11/1816 November 2018 | 31/10/18 STATEMENT OF CAPITAL GBP 102 |
02/08/182 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
10/11/1710 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
29/11/1629 November 2016 | 28/02/16 TOTAL EXEMPTION FULL |
22/03/1622 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
12/10/1512 October 2015 | 28/02/15 TOTAL EXEMPTION FULL |
18/02/1518 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
16/05/1416 May 2014 | 28/02/14 TOTAL EXEMPTION FULL |
26/02/1426 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
23/10/1323 October 2013 | 28/02/13 TOTAL EXEMPTION FULL |
13/03/1313 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
06/12/126 December 2012 | 29/02/12 TOTAL EXEMPTION FULL |
14/03/1214 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
05/09/115 September 2011 | 28/02/11 TOTAL EXEMPTION FULL |
16/05/1116 May 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
15/04/1115 April 2011 | Annual return made up to 7 October 2010 with full list of shareholders |
20/09/1020 September 2010 | 28/02/10 TOTAL EXEMPTION FULL |
30/03/1030 March 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINSTON HESTER / 30/03/2010 |
28/11/0928 November 2009 | 28/02/09 TOTAL EXEMPTION FULL |
14/04/0914 April 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | 29/02/08 TOTAL EXEMPTION FULL |
07/02/087 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
15/02/0715 February 2007 | REGISTERED OFFICE CHANGED ON 15/02/07 FROM: 92 BUCKLOW GARDENS LYMM CHESHIRE WA13 9RN |
08/02/078 February 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | SECRETARY'S PARTICULARS CHANGED |
24/02/0624 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
07/02/067 February 2006 | 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