HADLOW SECURITY SHUTTERS LTD

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/01/2228 January 2022 Termination of appointment of Madeleine Grace Hadlow as a director on 2022-01-28

View Document

28/01/2228 January 2022 Registered office address changed from 22 Langton Road Bishops Waltham Southampton SO32 1GF United Kingdom to Flat 1, the Fisheries High Street Bishops Waltham Southampton SO32 1AB on 2022-01-28

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/12/2018 December 2020 31/05/20 UNAUDITED ABRIDGED

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/01/2016 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADELEINE GRACE HADLOW

View Document

22/05/1922 May 2019 22/05/19 STATEMENT OF CAPITAL GBP 100

View Document

30/07/1830 July 2018 COMPANY NAME CHANGED HAMPSHIRE SECURITY SHUTTERS LTD CERTIFICATE ISSUED ON 30/07/18

View Document

27/07/1827 July 2018 COMPANY NAME CHANGED HADLOW SECURITY SHUTTERS LTD CERTIFICATE ISSUED ON 27/07/18

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MRS MADELEINE GRACE HADLOW

View Document

25/07/1825 July 2018 SECRETARY APPOINTED MR ADRIAN GREGORY RUTTER

View Document

30/05/1830 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information