HASSLEFREE UPVC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

17/04/2317 April 2023 Cessation of Ronald Adam Ignazack as a person with significant control on 2023-04-01

View Document

17/04/2317 April 2023 Appointment of Mrs Annalea Stephens as a director on 2023-04-01

View Document

17/04/2317 April 2023 Appointment of Mr Ian Stephens as a director on 2023-04-04

View Document

17/04/2317 April 2023 Notification of Annalea Stephens as a person with significant control on 2023-04-01

View Document

17/04/2317 April 2023 Termination of appointment of Ronald Adam Ignaczak as a director on 2023-04-01

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-08-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/11/211 November 2021 Micro company accounts made up to 2021-08-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM MEADOWBANK HIGHWAY LANE MOUNT AMBROSE REDRUTH TR15 1SE UNITED KINGDOM

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM EATHORNE HOUSE FOUR LANES REDRUTH CORNWALL TR16 6PY

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/10/152 October 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/10/146 October 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/05/1424 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

23/04/1223 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

15/12/1015 December 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ADAM IGNACZAK / 21/08/2010

View Document

06/12/096 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

19/09/0719 September 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 RETURN MADE UP TO 21/08/06; NO CHANGE OF MEMBERS

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 19 TREVINGEY ROAD REDRUTH CORNWALL TR15 3DQ

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: EATHORNE HOUSE, FOUR LANES REDRUTH CORNWALL TR16 6PY

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

02/09/052 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 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