HADET SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/03/2511 March 2025 Registered office address changed from Unit 22 Ensign Business Centre Westwood Way Westwood Business Park Coventry CV4 8JA England to 180 Walsall Road Cannock WS11 0JL on 2025-03-11

View Document

05/02/255 February 2025 Change of details for Mr Harry Olabode Dada as a person with significant control on 2024-08-01

View Document

04/02/254 February 2025 Change of details for Mrs Mellody Dada as a person with significant control on 2024-08-01

View Document

04/02/254 February 2025 Change of details for Mr Harry Olabode Dada as a person with significant control on 2024-09-23

View Document

09/01/259 January 2025 Notification of Mellody Dada as a person with significant control on 2024-08-01

View Document

09/01/259 January 2025 Change of details for Mr Harry Olabode Dada as a person with significant control on 2024-08-01

View Document

09/01/259 January 2025 Director's details changed for Mr Harry Olabode Dada on 2025-01-09

View Document

09/01/259 January 2025 Registered office address changed from 180 Walsall Road Cannock WS11 0JL England to Unit 22 Ensign Business Centre Westwood Way Westwood Business Park Coventry CV4 8JA on 2025-01-09

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Registered office address changed from Watling Court Orbital Plaza Cannock Staffordshire WS11 0EL England to 180 Walsall Road Cannock WS11 0JL on 2024-02-01

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

31/10/2331 October 2023 Change of details for Mr Harry Olabode Dada as a person with significant control on 2023-10-31

View Document

23/06/2323 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Registered office address changed from 31 Thistledown Drive Featherstone Wolverhampton Staffordshire WV10 7SX England to Watling Court Orbital Plaza Cannock Staffordshire WS11 0EL on 2022-01-19

View Document

19/01/2219 January 2022 Director's details changed for Mr Harry Olabode Dada on 2022-01-10

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

14/11/2114 November 2021 Registered office address changed from Watling Court Orbital Plaza Orbital Plaza Cannock WS11 0EL England to 31 Thistledown Drive Featherstone Wolverhampton Staffordshire WV10 7SX on 2021-11-14

View Document

29/06/2129 June 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/02/208 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 31 THISTLEDOWN DRIVE FEATHERSTONE WOLVERHAMPTON WV10 7SX ENGLAND

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 64 WESTON DRIVE BILSTON WOLVERHAMPTON WV14 0UN UNITED KINGDOM

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/06/189 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 42C POND LANE WOLVERHAMPTON WV2 1HG UNITED KINGDOM

View Document

13/01/1813 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MRS MELLODY DADA

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR OLUKOREDE AJIBOLA

View Document

15/04/1615 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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