THE HULL & DISTRICT SQUASH ASSOCIATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

13/08/2313 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Director's details changed for Mr Mark Birtles on 2021-09-16

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Secretary's details changed for Mr Mark Birtles on 2021-09-16

View Document

21/12/2121 December 2021 Registered office address changed from 25 Station Road Howden Goole North Humberside DN14 7AF to Gate House, Riplingham Court Riplingham Road West Ella Hull HU10 7TS on 2021-12-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA LOUISE MOVERLEY / 16/12/2019

View Document

29/12/1929 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEREK LEONARD NORRIS / 19/12/2019

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/12/1710 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA SCOTT / 22/08/2017

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/08/1531 August 2015 23/08/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 23/08/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 23/08/13 NO MEMBER LIST

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MRS FIONA SCOTT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/08/1227 August 2012 23/08/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK LEONARD NORRIS / 01/05/2011

View Document

12/09/1112 September 2011 23/08/11 NO MEMBER LIST

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM, HUMBER SQUASH, PO BOX 300, HULL, HU13 0WA

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 23/08/10 NO MEMBER LIST

View Document

29/09/1029 September 2010 SAIL ADDRESS CREATED

View Document

29/09/1029 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BIRTLES / 23/08/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH MOVERLEY / 23/08/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK LEONARD NORRIS / 23/08/2010

View Document

31/01/1031 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 ANNUAL RETURN MADE UP TO 23/08/09

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN HARRIS

View Document

11/02/0911 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 31/03/06 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 ANNUAL RETURN MADE UP TO 23/08/08

View Document

04/11/084 November 2008 SECRETARY APPOINTED MARK BIRTLES

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM, HUMBER SQUASH PO BOX 300, ROYAL MAIL DELIVERY OFFICE, PRIORY PARK WEST, SAXON WAY HESSLE, HU13 0NA

View Document

06/10/086 October 2008 DIRECTOR APPOINTED GILLIAN ELIZABETH MOVERLEY

View Document

06/10/086 October 2008 DIRECTOR APPOINTED DEREK LEONARD NORRIS

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK BIRTLES / 27/05/2008

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR EDDIE DOCHERTY

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY ROBERT SAFFERY

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT SAFFERY

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 ANNUAL RETURN MADE UP TO 23/08/07

View Document

30/01/0730 January 2007 ANNUAL RETURN MADE UP TO 23/08/06

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 15 MELTON ROAD, NORTH FERRIBY, EAST RIDING OF YORKSHIRE, HU14 3ES

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 ANNUAL RETURN MADE UP TO 23/08/05

View Document

15/06/0515 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 ANNUAL RETURN MADE UP TO 04/09/04

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/09/0329 September 2003 ANNUAL RETURN MADE UP TO 04/09/03

View Document

28/04/0328 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/09/0213 September 2002 ANNUAL RETURN MADE UP TO 04/09/02

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 ANNUAL RETURN MADE UP TO 04/09/01

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 SECRETARY RESIGNED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM: 16 CHURCHILL WAY, CARDIFF, SOUTH GLAMORGAN CF10 2DX

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

04/09/004 September 2000 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