HEBBLE HARLEQUINS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

06/08/256 August 2025 Change of details for Miss Gail Claudine Broadbent as a person with significant control on 2025-08-06

View Document

16/12/2416 December 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

19/08/2419 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

24/05/2424 May 2024 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

15/08/2315 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/01/2331 January 2023 Registered office address changed from C/O Ravenscliffe 6th Form Huddersfield Road Halifax West Yorkshire HX3 0AQ United Kingdom to The Clock Tower, Shaw Lodge Mill Suite G3 Halifax West Yorkshire HX3 9ET on 2023-01-31

View Document

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

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

17/06/2117 June 2021 Registered office address changed from Spring Hall Mansion Function Room Huddersfield Road Halifax West Yorkshire HX3 0AQ to C/O Ravenscliffe 6th Form Huddersfield Road Halifax West Yorkshire HX3 0AQ on 2021-06-17

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MISS GAIL CLAUDINE BROADBENT / 20/11/2019

View Document

20/11/1920 November 2019 CESSATION OF JASON DEAN SPENCER AS A PSC

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MISS GAIL CLAUDINE BROADBENT / 20/11/2019

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

26/02/1926 February 2019 1 SHARE @ £1 05/02/2019

View Document

26/02/1926 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/02/1926 February 2019 05/02/19 STATEMENT OF CAPITAL GBP 1

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR JASON SPENCER

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS GAIL CLAUDINE BROADBENT / 04/04/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DEAN SPENCER / 04/04/2018

View Document

24/01/1824 January 2018 SAIL ADDRESS CHANGED FROM: THE OLD WOOLCOMBERS MILL 12/14 UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX1 2LE UNITED KINGDOM

View Document

24/01/1824 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DEAN SPENCER / 02/01/2018

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MISS GAIL CLAUDINE BROADBENT / 26/06/2017

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR JASON DEAN SPENCER / 26/06/2017

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/08/1525 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/08/1429 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/08/1322 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS GAIL CLAUDINE BROADBENT / 30/10/2012

View Document

05/09/125 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

23/08/1123 August 2011 SAIL ADDRESS CREATED

View Document

23/08/1123 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM SPRING HALL MANSION FUNCTION ROOM HUDDERSFIELD ROAD HALIFAX WEST YORKSHIRE HX30AQ UNITED KINGDOM

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM SPRING HALL MANSION THE FUNCTION ROOM, HUDDERSFIELD ROA HALIFAX WEST YORKSHIRE HX30AQ

View Document

11/08/1111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information