- Company Overview for R HESSELL LIMITED (06478142)
- Filing history for R HESSELL LIMITED (06478142)
- People for R HESSELL LIMITED (06478142)
- More for R HESSELL LIMITED (06478142)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
09 Jan 2024 | PSC04 | Change of details for Ms Samantha Jane Hessell as a person with significant control on 16 January 2023 | |
09 Jan 2024 | PSC04 | Change of details for Mr Richard Hessell as a person with significant control on 16 January 2023 | |
09 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
07 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
15 Feb 2021 | CH01 | Director's details changed for Mr Richard Hessell on 14 January 2021 | |
15 Feb 2021 | CH03 | Secretary's details changed for Ms Samantha Jane Hessell on 14 January 2021 | |
15 Feb 2021 | PSC04 | Change of details for Ms Samantha Jane Hessell as a person with significant control on 14 January 2021 | |
15 Feb 2021 | PSC04 | Change of details for Mr Richard Hessell as a person with significant control on 14 January 2021 | |
13 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
28 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
10 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
17 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from 1 Plumbtree Grove Birches Head Stoke on Trent Staffordshire ST1 6JH United Kingdom to 1 Plumtree Grove Birches Head Stoke on Trent Staffordshire ST1 6SH on 19 July 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
15 Nov 2016 | CH01 | Director's details changed for Richard Hessell on 15 November 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from 3 Delius Grove Stoke on Trent Staffordshire ST1 6TF to 1 Plumbtree Grove Birches Head Stoke on Trent Staffordshire ST1 6JH on 15 November 2016 | |
15 Nov 2016 | CH03 | Secretary's details changed for Ms Samantha Jane Hessell on 15 November 2016 |