|
|
15 Dec 2025
|
15 Dec 2025
Registered office address changed from Unit 7 King Street Denton Manchester M34 6HE England to Hercules Outdoors Ltd Saxon Street Denton Manchester M34 3DS on 15 December 2025
|
|
|
06 May 2025
|
06 May 2025
Confirmation statement made on 4 May 2025 with no updates
|
|
|
07 May 2024
|
07 May 2024
Confirmation statement made on 4 May 2024 with no updates
|
|
|
23 Nov 2023
|
23 Nov 2023
Change of details for Mr Mark Taylor as a person with significant control on 23 November 2023
|
|
|
23 Nov 2023
|
23 Nov 2023
Director's details changed for Mr Robert Anthony Graham Taylor on 23 November 2023
|
|
|
22 May 2023
|
22 May 2023
Confirmation statement made on 4 May 2023 with no updates
|
|
|
17 May 2022
|
17 May 2022
Confirmation statement made on 4 May 2022 with no updates
|
|
|
27 May 2021
|
27 May 2021
Confirmation statement made on 4 May 2021 with no updates
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 4 May 2020 with no updates
|
|
|
15 Jul 2019
|
15 Jul 2019
Registered office address changed from 7B.3 Tameside Business Park Windmill Lane Denton Manchester M34 3QS England to Unit 7 King Street Denton Manchester M34 6HE on 15 July 2019
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 4 May 2019 with no updates
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 4 May 2018 with no updates
|
|
|
07 Nov 2017
|
07 Nov 2017
Resolutions
|
|
|
06 Nov 2017
|
06 Nov 2017
Registered office address changed from 14 Tennyson Road Reddish Stockport Cheshire SK5 6JJ to 7B.3 Tameside Business Park Windmill Lane Denton Manchester M34 3QS on 6 November 2017
|
|
|
05 Jun 2017
|
05 Jun 2017
Confirmation statement made on 4 May 2017 with updates
|
|
|
07 Jul 2016
|
07 Jul 2016
Annual return made up to 4 May 2016 with full list of shareholders
|