Advanced company searchLink opens in new window

HARTLEY-SCOTT HOLDINGS LIMITED

Company number 12747096

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)
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with updates
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
15 Jul 2021 CH01 Director's details changed for Mr Graeme David Hartley on 13 April 2021
08 Jul 2021 PSC04 Change of details for Mr Graeme David Hartley as a person with significant control on 13 April 2021
13 Apr 2021 AD01 Registered office address changed from Unit 8 West Float Industrial Estate Millbrook Road Birkenhead Merseyside CH41 1FL England to Evolution House Longacres Road Clayhill Industrial Park Neston Cheshire CH64 3RL on 13 April 2021
18 Dec 2020 MR01 Registration of charge 127470960002, created on 18 December 2020
08 Dec 2020 MR01 Registration of charge 127470960001, created on 7 December 2020
21 Sep 2020 SH01 Statement of capital following an allotment of shares on 9 September 2020
  • GBP 101
21 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jul 2020 AA01 Current accounting period shortened from 31 July 2021 to 31 December 2020
16 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted