Advanced company searchLink opens in new window

R HESSELL LIMITED

Company number 06478142

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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