Advanced company searchLink opens in new window

HERCULES PRODUCTS LIMITED

Company number 09729249

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)
29 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
30 Jul 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
31 Mar 2023 TM01 Termination of appointment of Mark Martin Reid as a director on 31 March 2023
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Aug 2022 PSC01 Notification of Ben Charles Mccambridge as a person with significant control on 27 July 2022
27 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with updates
27 Jul 2022 AD01 Registered office address changed from 1 st. Pauls Square Birmingham B3 1QU England to 5 Maes Y Ffridd Gwalchmai Holyhead LL65 4PJ on 27 July 2022
24 Mar 2022 CH01 Director's details changed for Mr Mark Martin Reid on 31 March 2020
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Jul 2021 PSC07 Cessation of Mark Martin Reid as a person with significant control on 31 July 2020
26 Jul 2021 AP01 Appointment of Mr Ben Mccambridge as a director on 31 July 2020
26 Jul 2021 AP01 Appointment of Mr Niall Francis Mccann as a director on 31 July 2020
26 Jul 2021 AP01 Appointment of Mrs Olwyn Mccambridge as a director on 31 July 2020
26 Jul 2021 PSC01 Notification of Niall Francis Mccann as a person with significant control on 31 July 2020
26 Jul 2021 PSC01 Notification of Olwyn Mccambridge as a person with significant control on 31 July 2020
26 Jul 2021 PSC07 Cessation of Simon Roger Emblin as a person with significant control on 31 July 2020
26 Jul 2021 TM01 Termination of appointment of Simon Roger Emblin as a director on 31 July 2020
26 Jul 2021 PSC07 Cessation of Slap 8 Limited as a person with significant control on 31 July 2020
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with updates
29 Jan 2021 AA Micro company accounts made up to 31 March 2020
19 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates