AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Apr 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Apr 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 5th Apr 2017
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Apr 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 28th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Apr 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Dec 2017 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Apr 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Cheshire House 59 Wilmslow Road Handforth Cheshire SK9 3EN on Mon, 15th Jan 2018 to 24a Market Street Disley Stockport Cheshire SK12 2AA
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 13th Apr 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Apr 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Wed, 20th Jul 2016 new director was appointed.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th Jul 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Jul 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Oct 2014
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN England on Tue, 30th Jun 2015 to Cheshire House 59 Wilmslow Road Handforth Cheshire SK9 3EN
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Errwood House Moss Lane Bramhall Stockport Cheshire SK7 1BD on Thu, 13th Nov 2014 to 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Sep 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 21st Oct 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Sep 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Sep 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 21st Sep 2012 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 21st Sep 2012 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st Sep 2011
filed on: 28th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 21st Sep 2010
filed on: 21st, September 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Sep 2010
filed on: 21st, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 13th, July 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Sep 2009
filed on: 23rd, October 2009
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 13th Oct 2009. Old Address: Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ
filed on: 13th, October 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 31st, July 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 12/05/2009 from third floor houldsworth mill houldsworth street stockport cheshire SK5 6DA
filed on: 12th, May 2009
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 20th, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 20th Oct 2008 with complete member list
filed on: 20th, October 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 20th, October 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2007
filed on: 16th, July 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Mon, 3rd Dec 2007 with complete member list
filed on: 3rd, December 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Mon, 10th Sep 2007 New director appointed
filed on: 10th, September 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/08/07 from: 13 lowerbank close, hadfield glossop derbyshire SK13 2BG
filed on: 8th, August 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed hadfield business services limit edcertificate issued on 28/11/06
filed on: 28th, November 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2006
| incorporation
|
Free Download
(31 pages)
|