MATT HESFORD CONSULTING LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

21/05/2521 May 2025 Application to strike the company off the register

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

20/09/2320 September 2023 Change of details for Mr Matthew Hesford as a person with significant control on 2023-09-19

View Document

20/09/2320 September 2023 Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE United Kingdom to 400-402 Richmond Road Sheffield South Yorkshire S13 8LZ on 2023-09-20

View Document

20/09/2320 September 2023 Director's details changed for Mr Matthew Hesford on 2023-09-19

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/06/2314 June 2023 Change of details for Mr Matthew Hesford as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mr Matthew Hesford on 2023-06-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/10/2117 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

24/07/2124 July 2021 Change of details for Mr Matthew Hesford as a person with significant control on 2021-07-24

View Document

24/07/2124 July 2021 Director's details changed for Mr Matthew Hesford on 2021-07-24

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

01/07/211 July 2021 Registered office address changed from 8 Nikolas Road Renishaw Sheffield S21 3WX United Kingdom to The Masters House 92a Arundel Street Sheffield S1 4RE on 2021-07-01

View Document

01/07/211 July 2021 Change of details for Mr Matthew Hesford as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mr Matthew Hesford on 2021-07-01

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/10/1916 October 2019 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