Advanced company searchLink opens in new window

HACKETT EQUITY SOLUTIONS LIMITED

Company number 07382532

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)
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
01 Feb 2013 AP01 Appointment of Mr Mark Christopher Rea as a director
22 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
01 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
21 Oct 2011 AD01 Registered office address changed from 1St Floor Fernden House Chapel Lane Stockton Heath Warrington Cheshire WA4 6LL United Kingdom on 21 October 2011
21 Oct 2011 AP01 Appointment of Mr Liam Mckenna as a director
20 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
20 Oct 2011 CH01 Director's details changed for Mr Peter Francis Hackett on 4 April 2011
20 Oct 2011 CH03 Secretary's details changed for Peter Hackett on 4 April 2011
01 Sep 2011 TM01 Termination of appointment of Liam Mckenna as a director
24 Aug 2011 TM01 Termination of appointment of Andrew Bate as a director
13 Apr 2011 SH01 Statement of capital following an allotment of shares on 13 April 2011
  • GBP 1,500
06 Apr 2011 AP01 Appointment of Mr Liam Mckenna as a director
06 Apr 2011 AP01 Appointment of Mr Andrew Thomas James Bate as a director
04 Apr 2011 CERTNM Company name changed freer edwards LIMITED\certificate issued on 04/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
  • NM01 ‐ Change of name by resolution
01 Apr 2011 AD01 Registered office address changed from 5 Coniston Road Gatley Cheadle Cheshire SK8 4AP England on 1 April 2011
21 Sep 2010 NEWINC Incorporation