HYSON GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2024-11-30

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/09/242 September 2024 Micro company accounts made up to 2023-11-30

View Document

14/02/2414 February 2024 Registered office address changed from 140 Cavendish Street Barrow-in-Furness LA14 1DJ England to 6 Bath Street Barrow-in-Furness Cumbria LA14 1LZ on 2024-02-14

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-11-30

View Document

01/04/221 April 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Registered office address changed from Suite 12B, Victoria Hall Rawlinson Street Barrow-in-Furness Cumbria LA14 1BX England to 140 Cavendish Street Barrow-in-Furness LA14 1DJ on 2021-11-15

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 98B GREENGATE STREET BARROW-IN-FURNESS LA14 1BG ENGLAND

View Document

02/03/192 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN BOTTOMS / 20/02/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/01/19 STATEMENT OF CAPITAL GBP 0.999999

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 12 MACADAM STREET BARROW-IN-FURNESS LA14 2ES UNITED KINGDOM

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE THOMSON

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA LIVESEY

View Document

29/11/1829 November 2018 27/11/18 STATEMENT OF CAPITAL GBP 1

View Document

24/11/1824 November 2018 DIRECTOR APPOINTED MR JOSHUA LIVESEY

View Document

24/11/1824 November 2018 DIRECTOR APPOINTED MR JAKE THOMSON

View Document

20/11/1820 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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