HADES TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
17/01/2417 January 2024 | Application to strike the company off the register |
02/01/242 January 2024 | Micro company accounts made up to 2023-05-31 |
11/10/2311 October 2023 | Change of details for Mr Nicholas Measures as a person with significant control on 2023-09-11 |
11/10/2311 October 2023 | Registered office address changed from 105 Dene Way Donnington Newbury RG14 2JN England to 37a Crawford Place Newbury RG14 1XG on 2023-10-11 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
17/01/2317 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
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 |
14/10/1914 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
20/09/1720 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
25/08/1725 August 2017 | REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 4 SANDSTONE GROVE SANDSTONE GROVE HERMITAGE THATCHAM BERKSHIRE RG18 9WS |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/05/1728 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
24/08/1624 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
01/06/161 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/10/1519 October 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
04/06/154 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/09/1430 September 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14 |
05/06/145 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/10/1318 October 2013 | REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 37A CRAWFORD PLACE NEWBURY BERKSHIRE RG14 1XG |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
20/09/1320 September 2013 | APPOINTMENT TERMINATED, SECRETARY JONNY MEASURES |
01/06/131 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/06/124 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/05/1127 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
28/05/1028 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / JONNY MEASURES / 01/10/2009 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MEASURES / 01/10/2009 |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | REGISTERED OFFICE CHANGED ON 14/06/07 FROM: HOLWELL, STAINFIELD ROAD KIRKBY UNDERWOOD BOURNE LINCOLNSHIRE PE10 0SG |
14/06/0714 June 2007 | NEW SECRETARY APPOINTED |
14/06/0714 June 2007 | NEW DIRECTOR APPOINTED |
16/05/0716 May 2007 | DIRECTOR RESIGNED |
16/05/0716 May 2007 | SECRETARY RESIGNED |
11/05/0711 May 2007 | 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