MATT HESFORD CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
21/05/2521 May 2025 | Application to strike the company off the register |
14/05/2514 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-15 with updates |
07/06/247 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-15 with updates |
20/09/2320 September 2023 | Change of details for Mr Matthew Hesford as a person with significant control on 2023-09-19 |
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 |
20/09/2320 September 2023 | Director's details changed for Mr Matthew Hesford on 2023-09-19 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
14/06/2314 June 2023 | Change of details for Mr Matthew Hesford as a person with significant control on 2023-06-14 |
14/06/2314 June 2023 | Director's details changed for Mr Matthew Hesford on 2023-06-14 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-15 with updates |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
17/10/2117 October 2021 | Confirmation statement made on 2021-10-15 with updates |
24/07/2124 July 2021 | Change of details for Mr Matthew Hesford as a person with significant control on 2021-07-24 |
24/07/2124 July 2021 | Director's details changed for Mr Matthew Hesford on 2021-07-24 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2020-10-31 |
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 |
01/07/211 July 2021 | Change of details for Mr Matthew Hesford as a person with significant control on 2021-07-01 |
01/07/211 July 2021 | Director's details changed for Mr Matthew Hesford on 2021-07-01 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/10/1916 October 2019 | 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