Advanced company searchLink opens in new window

HECTOR DESIGN LIMITED

Company number 09147280

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)
25 Jul 2024 CS01 Confirmation statement made on 25 July 2024 with no updates
25 Apr 2024 AA Micro company accounts made up to 31 July 2023
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
28 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
17 Sep 2021 CS01 Confirmation statement made on 25 July 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
03 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
07 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
29 Mar 2018 AD01 Registered office address changed from Emstrey House South Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to Pulley Hall Lower Pulley Lane Pulley Shrewsbury Shropshire SY3 0AL on 29 March 2018
28 Mar 2018 CH01 Director's details changed for Mrs Sarah Warden Orr on 23 March 2018
28 Mar 2018 PSC04 Change of details for Mrs Sarah Warden Orr as a person with significant control on 23 March 2018
13 Oct 2017 AA Total exemption full accounts made up to 31 July 2017
02 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with updates
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
07 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
29 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 30,012
02 Dec 2014 SH01 Statement of capital following an allotment of shares on 15 August 2014
  • GBP 30,000.00
02 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-25
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)