HAMPSHIRE ACCESS FLOORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

14/10/2414 October 2024 Cessation of Susan Jones as a person with significant control on 2020-07-06

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Cessation of A Person with Significant Control as a person with significant control on 2020-06-22

View Document

10/10/2410 October 2024 Cessation of John Farley as a person with significant control on 2020-06-22

View Document

10/10/2410 October 2024 Notification of Charlotte May Hay as a person with significant control on 2020-07-06

View Document

10/10/2410 October 2024 Notification of Mark William Hay as a person with significant control on 2020-07-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Appointment of Mrs Charlotte May Hay as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 SECRETARY APPOINTED MRS CHARLOTTE MAY HAY

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN FARLEY

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR MARK WILLIAM HAY

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FARLEY / 01/09/2017

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MRS SUSAN FARLEY / 01/09/2017

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN FARLEY

View Document

02/08/172 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MRS SUSAN FARLEY

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM THE COTTAGE 55 DYSART AVENUE DRAYTON PO6 2LY

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FARLEY / 08/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 APPOINTMENT TERMINATED, SECRETARY JOHN FARLEY

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FORLEY / 06/03/2016

View Document

07/03/167 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

17/01/1517 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HAY

View Document

17/01/1517 January 2015 DIRECTOR APPOINTED JOHN FORLEY

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

06/03/136 March 2013 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