HUNTER INDUSTRIAL ROPE ACCESS TECHNICIANS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Micro company accounts made up to 2024-10-31 |
| 03/06/253 June 2025 | Registered office address changed from 4 Beechwood Gardens Tillicoultry FK13 6RH Scotland to 1 the Stables Harviestoun Grove Tillicoultry Clackmannanshire FK13 6RZ on 2025-06-03 |
| 03/06/253 June 2025 | Change of details for Mr Paul David Hunter as a person with significant control on 2025-05-29 |
| 03/06/253 June 2025 | Director's details changed for Mr Paul David Hunter on 2025-05-29 |
| 28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 05/07/245 July 2024 | Micro company accounts made up to 2023-10-31 |
| 01/03/241 March 2024 | Confirmation statement made on 2024-01-28 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 03/03/233 March 2023 | Confirmation statement made on 2023-01-28 with no updates |
| 23/11/2223 November 2022 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/01/2228 January 2022 | Cessation of Alice Catherine Fetter as a person with significant control on 2020-10-30 |
| 28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 17/07/2117 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 10/06/2010 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
| 06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 15/07/1915 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
| 27/03/1927 March 2019 | REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 1A CLUNY SQUARE BUCKIE MORAY AB56 1AH |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 18/04/1818 April 2018 | DISS40 (DISS40(SOAD)) |
| 17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
| 17/04/1817 April 2018 | FIRST GAZETTE |
| 08/02/188 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 29/01/1829 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID HUNTER / 29/01/2018 |
| 25/01/1825 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE CATHRINE FETTER |
| 25/01/1825 January 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID HUNTER / 03/01/2018 |
| 16/01/1816 January 2018 | REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 4 BEECHWOOD GARDENS TILLICOULTRY FK13 6RH |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
| 05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 21/01/1621 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
| 21/01/1621 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ALICE FETTER |
| 13/11/1513 November 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
| 13/11/1513 November 2015 | DIRECTOR APPOINTED MISS ALICE CATHERINE FETTER |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
| 04/11/144 November 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 04/10/134 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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