HAMPSHIRE ACCESS FLOORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with updates |
| 14/10/2414 October 2024 | Cessation of Susan Jones as a person with significant control on 2020-07-06 |
| 11/10/2411 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 11/10/2411 October 2024 | Cessation of A Person with Significant Control as a person with significant control on 2020-06-22 |
| 10/10/2410 October 2024 | Cessation of John Farley as a person with significant control on 2020-06-22 |
| 10/10/2410 October 2024 | Notification of Charlotte May Hay as a person with significant control on 2020-07-06 |
| 10/10/2410 October 2024 | Notification of Mark William Hay as a person with significant control on 2020-07-06 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-03-06 with updates |
| 13/09/2313 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 20/04/2320 April 2023 | Appointment of Mrs Charlotte May Hay as a director on 2023-04-01 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/03/236 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/09/2124 September 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/08/2012 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | SECRETARY APPOINTED MRS CHARLOTTE MAY HAY |
| 29/06/2029 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN FARLEY |
| 29/06/2029 June 2020 | DIRECTOR APPOINTED MR MARK WILLIAM HAY |
| 29/06/2029 June 2020 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
| 29/10/1929 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
| 07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
| 20/09/1720 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FARLEY / 01/09/2017 |
| 20/09/1720 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN FARLEY / 01/09/2017 |
| 08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN FARLEY |
| 02/08/172 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | DIRECTOR APPOINTED MRS SUSAN FARLEY |
| 08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM THE COTTAGE 55 DYSART AVENUE DRAYTON PO6 2LY |
| 08/05/178 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FARLEY / 08/05/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
| 10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/03/167 March 2016 | APPOINTMENT TERMINATED, SECRETARY JOHN FARLEY |
| 07/03/167 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FORLEY / 06/03/2016 |
| 07/03/167 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/03/159 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
| 17/01/1517 January 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK HAY |
| 17/01/1517 January 2015 | DIRECTOR APPOINTED JOHN FORLEY |
| 04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/03/1410 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
| 06/03/136 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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