Advanced company searchLink opens in new window

HOPSCOTCH SOLUTIONS LIMITED

Company number 03449322

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)
07 Jun 2024 AA Audit exemption subsidiary accounts made up to 31 August 2023
07 Jun 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/23
07 Jun 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/23
07 Jun 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/23
26 Apr 2024 MR01 Registration of charge 034493220013, created on 17 April 2024
17 Jan 2024 MR04 Satisfaction of charge 034493220012 in full
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
14 Jun 2023 CH01 Director's details changed for Mr David Jon Leatherbarrow on 14 June 2023
14 Jun 2023 AP03 Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023
14 Jun 2023 TM02 Termination of appointment of Chris Duffy as a secretary on 31 May 2023
09 Jun 2023 AA Full accounts made up to 31 August 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
25 May 2022 AA Full accounts made up to 31 August 2021
04 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
09 Jun 2021 AA Full accounts made up to 31 August 2020
18 Nov 2020 AD01 Registered office address changed from 1 Merchants Place River Street Bolton BL2 1BX to Atria Spa Road Bolton BL1 4AG on 18 November 2020
18 Nov 2020 AP03 Appointment of Mr Chris Duffy as a secretary on 6 November 2020
18 Nov 2020 AP01 Appointment of Mr Richard John Cooke as a director on 6 November 2020
18 Nov 2020 PSC05 Change of details for Acorn Care and Education Limited as a person with significant control on 6 November 2020
18 Nov 2020 TM02 Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020
18 Nov 2020 TM01 Termination of appointment of Ryan David Edwards as a director on 29 October 2020
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
23 Jul 2020 AA Full accounts made up to 31 August 2019
08 Jul 2020 CH01 Director's details changed for Mr Richard Power on 17 June 2020
18 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates