HAZELINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

19/03/2519 March 2025 Micro company accounts made up to 2024-06-30

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-06-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/03/184 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/02/1726 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 4 NILE CLOSE NELSON COURT BUSINESS CENTRE ASHTON-ON-RIBBLE PRESTON PR2 2XU

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/03/1216 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS EDMONDSON / 01/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET EDMONDSON / 01/12/2009

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 9 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM: 18 ST GEORGES STREET CHORLEY LANCASHIRE PR7 2AA

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

14/02/9714 February 1997 REGISTERED OFFICE CHANGED ON 14/02/97 FROM: 101 ST GEORGE'S ROAD BOLTON GREATER MANCHESTER BL1 2BY

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 REGISTERED OFFICE CHANGED ON 12/02/92 FROM: 28A PRINCES STREET SOUTHPORT PR8 1EQ

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

14/01/9114 January 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

16/10/9016 October 1990 FIRST GAZETTE

View Document

19/05/8919 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 REGISTERED OFFICE CHANGED ON 19/05/89 FROM: C/O ASHTON TINGER & CO 38 HOGHTON STREET SOUTHPORT PR9 0PQ

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

29/04/8829 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

17/02/8717 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

17/02/8717 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

13/03/8613 March 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

11/03/8211 March 1982 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