HOPSCOTCH SOLUTIONS LIMITED

Atria Atria, Bolton, BL1 4AG, England
StatusACTIVE
Company No.03449322
CategoryPrivate Limited Company
Incorporated14 Oct 1997
Age26 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

HOPSCOTCH SOLUTIONS LIMITED is an active private limited company with number 03449322. It was incorporated 26 years, 7 months, 7 days ago, on 14 October 1997. The company address is Atria Atria, Bolton, BL1 4AG, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2024

Action Date: 17 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-17

Charge number: 034493220013

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034493220012

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-14

Officer name: Mr David Jon Leatherbarrow

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mary Joanne Logue

Appointment date: 2023-06-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-31

Officer name: Chris Duffy

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: AD01

Old address: 1 Merchants Place River Street Bolton BL2 1BX

Change date: 2020-11-18

New address: Atria Spa Road Bolton BL1 4AG

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-11-06

Officer name: Mr Chris Duffy

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-06

Officer name: Mr Richard John Cooke

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-06

Psc name: Acorn Care and Education Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Elizabeth Lecky

Termination date: 2020-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-29

Officer name: Ryan David Edwards

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-17

Officer name: Mr Richard Power

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Statement of companys objects

Date: 09 Oct 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2019

Action Date: 25 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034493220012

Charge creation date: 2019-09-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034493220011

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change sail address company with old address new address

Date: 21 May 2019

Category: Address

Type: AD02

Old address: Cannon Place 78 Cannon Street London EC4N 6AF

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Power

Appointment date: 2019-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain James Anderson

Termination date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jon Leatherbarrow

Appointment date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-02

Officer name: Anne Bygrave

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Bygrave

Appointment date: 2018-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

New address: 1 Merchants Place River Street Bolton BL2 1BX

Old address: Cannon Place 78 Cannon Street London EC4N 6AF

Change date: 2017-10-30

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Oct 2017

Category: Address

Type: AD03

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Change sail address company with new address

Date: 30 Oct 2017

Category: Address

Type: AD02

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Address

Type: AD01

Old address: 1 Merchants Place River Street Bolton Lancashire BL2 1BX

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Change date: 2017-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-06

Officer name: Mr Ryan David Edwards

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain James Anderson

Appointment date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Natalie-Jane Anne Macdonald

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean-Luc Emmanuel Janet

Change date: 2016-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2016

Action Date: 08 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034493220011

Charge creation date: 2016-09-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034493220010

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034493220009

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-13

Officer name: Dr Natalie-Jane Anne Macdonald

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2015

Action Date: 19 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-19

Charge number: 034493220010

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-13

Officer name: Mrs Helen Elizabeth Lecky

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Napier-Fenning

Termination date: 2014-11-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2014

Action Date: 03 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-03

Charge number: 034493220009

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Johnson

Termination date: 2014-08-13

Documents

View document PDF

Accounts with made up date

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Robinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Natalie-Jane Anne Macdonald

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Page

Documents

View document PDF

Accounts with made up date

Date: 23 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Page

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mike Robinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Croghan

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Luc Emmanuel Janet

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with made up date

Date: 06 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Legacy

Date: 12 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 30 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 12 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2011

Action Date: 01 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-01

Old address: Burnden House Viking Street Bolton Lancashire BL3 2RR

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Robert Page

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Johnson

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Arnold Croghan

Documents

View document PDF

Resolution

Date: 18 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: William Napier-Fenning

Documents

View document PDF

Capital name of class of shares

Date: 13 Jan 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Robert Page

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Address

Type: AD01

Old address: the Shires Great North Road Stretton Rutland LE15 7QT

Change date: 2011-01-13

Documents

View document PDF

Termination secretary company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Wells

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Taylor

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Wells

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wells

Documents

View document PDF

Legacy

Date: 23 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 20 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 20 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 20 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF


Some Companies

C SPEDDING LIMITED

18-18A OXLEASOW ROAD,REDDITCH,B98 0RE

Number:04634433
Status:ACTIVE
Category:Private Limited Company

FOSTERS RAILWAYS LTD

29 DANYGRAIG TERRACE,PORTH,CF39 9YT

Number:10779320
Status:ACTIVE
Category:Private Limited Company

G JENNINGS UK LIMITED

10 HERCIES ROAD,UXBRIDGE,UB10 9NA

Number:11460700
Status:ACTIVE
Category:Private Limited Company

HILLS AND CO. (NEW CROSS) LIMITED

EVELEIGH,LONDON,N3 3JA

Number:01197480
Status:ACTIVE
Category:Private Limited Company

S.D. TENNANT LIMITED

167 LINGWELL GATE LANE,WAKEFIELD,WF3 3JR

Number:04398428
Status:ACTIVE
Category:Private Limited Company

THE KEITH & DISTRICT SPORTS TRUST

15 GOLDEN SQUARE,,AB10 1WF

Number:SC141101
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source