HARTLEY DESIGN AND PRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

25/04/2525 April 2025 Registered office address changed from 17 Murrell Green Business Park London Road Hook Hampshire RG27 9GR to 3 Weatherby Gardens Hartley Wintney Hook Hampshire RG27 8PA on 2025-04-25

View Document

25/04/2525 April 2025 Change of details for Mr Leslie Colquhoun as a person with significant control on 2025-04-25

View Document

25/04/2525 April 2025 Director's details changed for Leslie Colquhoun on 2025-04-25

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/07/231 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

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

View Accounts

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR LESLIE COLQUHOUN / 20/05/2020

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, SECRETARY KEITH CROWCOMBE

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH CROWCOMBE

View Document

20/05/2020 May 2020 CESSATION OF KEITH CROWCOMBE AS A PSC

View Document

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

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

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHANNA DILLEY

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR LEE DILLEY

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR LEE DILLEY

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MRS JOHANNA OUTI DILLEY

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

29/06/1629 June 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

19/03/1619 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

19/10/1519 October 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

13/03/1513 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

03/07/143 July 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

18/03/1418 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE COLQUHOUN / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERT CROWCOMBE / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM UNIT 17 MURRELL GREEN BUSINESS PARK LONDON ROAD HOOK HAMPSHIRE RG27 9GR

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE COLQUHOUN / 31/05/2008

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM CLIFTON HOUSE, BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE

View Document

25/03/0825 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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