HATTON SCIENCE COMMUNICATION LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Statement of affairs

View Document

01/10/241 October 2024 Resolutions

View Document

01/10/241 October 2024 Appointment of a voluntary liquidator

View Document

01/10/241 October 2024 Registered office address changed from Unit 4, Fernleigh Business Park Blaby Road Enderby Leicester Leicestershire LE19 4AQ England to C/O Quantuma Advisory Limited 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-10-01

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/07/2310 July 2023 Change of details for Sublime Science Limited as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Registered office address changed from Unit 8 Fernleigh Business Park Blaby Road Enderby Leicester LE19 4AQ England to Unit 4, Fernleigh Business Park Blaby Road Enderby Leicester Leicestershire LE19 4AQ on 2023-07-10

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

28/01/2228 January 2022 Registered office address changed from Fernleigh Business Park Blaby Road Enderby Leicester LE19 4AQ England to Unit 8 Fernleigh Business Park Blaby Road Enderby Leicester LE19 4AQ on 2022-01-28

View Document

28/01/2228 January 2022 Cessation of Bryan Hatton as a person with significant control on 2021-10-29

View Document

16/11/2116 November 2021 Memorandum and Articles of Association

View Document

02/11/212 November 2021 Previous accounting period extended from 2021-07-31 to 2021-10-31

View Document

02/11/212 November 2021 Registered office address changed from Unit 6 the Worklab Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR Wales to Fernleigh Business Park Blaby Road Enderby Leicester LE19 4AQ on 2021-11-02

View Document

02/11/212 November 2021 Appointment of Mr Timothy Farnell as a director on 2021-10-29

View Document

02/11/212 November 2021 Registration of charge 102599640001, created on 2021-10-29

View Document

02/11/212 November 2021 Notification of Sublime Science Limited as a person with significant control on 2021-10-29

View Document

02/11/212 November 2021 Cessation of Carl David Blundell as a person with significant control on 2021-10-29

View Document

02/11/212 November 2021 Cessation of Bryan Hatton as a person with significant control on 2021-10-29

View Document

02/11/212 November 2021 Cessation of Mia Chiara Hatton as a person with significant control on 2021-10-29

View Document

02/11/212 November 2021 Cessation of Mia Hatton as a person with significant control on 2021-10-29

View Document

02/11/212 November 2021 Termination of appointment of Carl David Blundell as a director on 2021-10-25

View Document

02/11/212 November 2021 Termination of appointment of Mia Chiara Hatton as a director on 2021-10-29

View Document

02/11/212 November 2021 Termination of appointment of Bryan Paul Hatton as a director on 2021-10-29

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

04/04/194 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR BRYAN HATTON / 28/03/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIA HATTON / 28/03/2018

View Document

21/03/1821 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM BRITANNIA HOUSE, CAERPHILLY BUSINESS PARK VAN ROAD CAERPHILLY CF83 3GG WALES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIA HATTON

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL DAVID BLUNDELL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN HATTON

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR CARL DAVID BLUNDELL

View Document

30/01/1730 January 2017 20/01/17 STATEMENT OF CAPITAL GBP 162

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIA HATTON / 06/10/2016

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR BRYAN HATTON / 06/10/2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIA HATTON / 20/07/2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIA HATTON / 20/07/2016

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR BRYAN HATTON / 20/07/2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR BRYAN HATTON / 20/07/2016

View Document

01/07/161 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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