HADES INFRASTRUCTURE LIMITED

12661547
UNIT 10 ALVASTON BUSINESS PARK MIDDLEWICH ROAD NANTWICH CW5 6PF

Documents

Documents
Date Category Description Pages
15 Nov 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2024 mortgage Registration of a charge 36 Buy now
19 Aug 2024 officers Termination of appointment of director (Robert Campbell Christie) 1 Buy now
12 Jun 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Apr 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
02 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2023 accounts Annual Accounts 6 Buy now
13 Nov 2023 officers Appointment of director (Mr Steven Harper) 2 Buy now
10 Nov 2023 officers Appointment of director (Richard Ward) 2 Buy now
10 Nov 2023 officers Appointment of director (Mrs Nicola Dawn Willis) 2 Buy now
12 Sep 2023 officers Termination of appointment of director (Jeremy Nicholas Shannon) 1 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2022 accounts Annual Accounts 6 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 6 Buy now
06 Feb 2022 officers Change of particulars for director (Mr Robert Campbell Christie) 2 Buy now
06 Feb 2022 officers Change of particulars for director (Mr Carl Michael Strickland) 2 Buy now
06 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2022 officers Change of particulars for director (Mr Jeremy Nicholas Shannon) 2 Buy now
04 Feb 2022 officers Change of particulars for director (Mr Robert Campbell Christie) 2 Buy now
04 Feb 2022 officers Change of particulars for director (Mr Carl Michael Strickland) 2 Buy now
04 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2022 officers Change of particulars for director (Mr Jeremy Nicholas Shannon) 2 Buy now
06 Oct 2021 change-of-name Certificate Change Of Name Company 3 Buy now
13 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 May 2021 officers Change of particulars for director (Mr Jeremy Nicholas Shannon) 2 Buy now
13 May 2021 officers Change of particulars for director (Mr Robert Campbell Christie) 2 Buy now
13 May 2021 officers Change of particulars for director (Mr Carl Michael Strickland) 2 Buy now
10 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2021 capital Return of Allotment of shares 8 Buy now
05 Jan 2021 incorporation Memorandum Articles 18 Buy now
05 Jan 2021 resolution Resolution 1 Buy now
30 Dec 2020 capital Notice of name or other designation of class of shares 2 Buy now
23 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
22 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Oct 2020 mortgage Registration of a charge 25 Buy now
06 Oct 2020 officers Appointment of director (Mr Jeremy Nicholas Shannon) 2 Buy now
23 Sep 2020 officers Termination of appointment of director (Jeremy Nicholas Shannon) 1 Buy now
13 Sep 2020 resolution Resolution 3 Buy now
11 Jun 2020 incorporation Incorporation Company 15 Buy now