HEGEMON COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/11/2324 November 2023 Registered office address changed from 52 52 st Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom to 52 st Johns Lane Halifax West Yorkshire HX1 2BW on 2023-11-24

View Document

26/10/2326 October 2023 Registered office address changed from Unit 101 Tanner Business Centre Waterside Mills Chew Valley Road Greenfield OL3 7NH to 52 52 st Johns Lane Halifax West Yorkshire HX1 2BW on 2023-10-26

View Document

01/08/231 August 2023 Director's details changed for Mr Phillip David Blakeley on 2022-05-04

View Document

01/08/231 August 2023 Director's details changed for Mrs Lesley Blakeley on 2022-05-04

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

04/04/234 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

13/05/2213 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

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

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

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

View Accounts

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR PHILLIP DAVID BLAKELEY / 15/12/2016

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MRS LESLEY BLAKELEY / 15/12/2016

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/09/1420 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/08/1319 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/08/1314 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 20 RYEFIELDS DRIVE UPPERMILL SADDLEWORTH OL3 6BX

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED PHILLIP DAVID BLAKELEY

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED STEVEN JAMES FACKRELL

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MRS BARBARA FACKRELL

View Document

22/03/1222 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

27/10/1027 October 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR APPOINTED LESLEY BLAKELEY

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

30/07/0830 July 2008 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