HATCH CS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Certificate of change of name |
15/11/2415 November 2024 | Termination of appointment of Graeme David Niven as a director on 2024-11-15 |
15/11/2415 November 2024 | Registered office address changed from Alloway Mill, 57 Greenfield Avenue Ayr KA7 4NX to 46 Carrick Road Ayr KA7 2RB on 2024-11-15 |
15/11/2415 November 2024 | Appointment of Mrs Lauren Jayn Low as a director on 2024-11-15 |
15/11/2415 November 2024 | Appointment of Mrs Lauren Jayn Low as a secretary on 2024-11-15 |
15/11/2415 November 2024 | Notification of Lauren Jayn Low as a person with significant control on 2024-11-15 |
15/11/2415 November 2024 | Cessation of Stephen Cosh as a person with significant control on 2024-11-15 |
15/11/2415 November 2024 | Cessation of Graeme David Niven as a person with significant control on 2024-11-15 |
15/11/2415 November 2024 | Termination of appointment of Stephen Cosh as a director on 2024-11-15 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-28 with no updates |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-28 with no updates |
18/04/2318 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
15/11/2115 November 2021 | Confirmation statement made on 2021-08-28 with no updates |
21/04/2121 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
26/08/2026 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/12/1924 December 2019 | CURREXT FROM 31/08/2019 TO 31/12/2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
06/06/186 June 2018 | COMPANY NAME CHANGED SPARKPLUG BRAND ENGINEERING LIMITED CERTIFICATE ISSUED ON 06/06/18 |
20/03/1820 March 2018 | REGISTERED OFFICE CHANGED ON 20/03/2018 FROM SUITE 411 69 BUCHANAN STREET GLASGOW G1 3HL UNITED KINGDOM |
29/08/1729 August 2017 | 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