DAVID HESTER FINANCIAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-03-27 with updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

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

View Document

02/05/242 May 2024 Director's details changed for Mr David Winston Hester on 2024-05-01

View Document

27/03/2427 March 2024 Change of details for Mr David Winston Hester as a person with significant control on 2024-03-27

View Document

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

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-01-22 with updates

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

01/08/191 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

19/11/1819 November 2018 ADOPT ARTICLES 31/10/2018

View Document

16/11/1816 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 102

View Document

02/08/182 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

10/11/1710 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

22/03/1622 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/10/1512 October 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

18/02/1518 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

16/05/1416 May 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

26/02/1426 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

05/09/115 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual return made up to 7 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINSTON HESTER / 30/03/2010

View Document

28/11/0928 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: 92 BUCKLOW GARDENS LYMM CHESHIRE WA13 9RN

View Document

08/02/078 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 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