- Company Overview for HERCULES PRODUCTS LIMITED (09729249)
- Filing history for HERCULES PRODUCTS LIMITED (09729249)
- People for HERCULES PRODUCTS LIMITED (09729249)
- More for HERCULES PRODUCTS LIMITED (09729249)
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 |