HATCH CS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Certificate of change of name

View Document

15/11/2415 November 2024 Termination of appointment of Graeme David Niven as a director on 2024-11-15

View Document

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

View Document

15/11/2415 November 2024 Appointment of Mrs Lauren Jayn Low as a director on 2024-11-15

View Document

15/11/2415 November 2024 Appointment of Mrs Lauren Jayn Low as a secretary on 2024-11-15

View Document

15/11/2415 November 2024 Notification of Lauren Jayn Low as a person with significant control on 2024-11-15

View Document

15/11/2415 November 2024 Cessation of Stephen Cosh as a person with significant control on 2024-11-15

View Document

15/11/2415 November 2024 Cessation of Graeme David Niven as a person with significant control on 2024-11-15

View Document

15/11/2415 November 2024 Termination of appointment of Stephen Cosh as a director on 2024-11-15

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

21/04/2121 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

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

View Accounts

06/06/186 June 2018 COMPANY NAME CHANGED SPARKPLUG BRAND ENGINEERING LIMITED CERTIFICATE ISSUED ON 06/06/18

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM SUITE 411 69 BUCHANAN STREET GLASGOW G1 3HL UNITED KINGDOM

View Document

29/08/1729 August 2017 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