About

Registered Number: 05516318
Date of Incorporation: 22/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Ecclesall Chambers, 40 Cemetery Ave, Sheffield, South Yorkshire, S11 8NT

 

Hewitts Advisory Services Ltd was registered on 22 July 2005 and are based in South Yorkshire, it has a status of "Active". The companies directors are listed as Durand, Toni Susan, Fletcher, Claire Elizabeth in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURAND, Toni Susan 22 July 2005 - 1
FLETCHER, Claire Elizabeth 22 July 2005 07 April 2009 1

Filing History

Document Type Date
CS01 - N/A 12 September 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 12 September 2012
CERTNM - Change of name certificate 11 September 2012
AD01 - Change of registered office address 11 September 2012
AA - Annual Accounts 04 September 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 18 May 2012
RT01 - Application for administrative restoration to the register 18 May 2012
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2012
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 03 February 2011
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 27 November 2009
AA - Annual Accounts 12 November 2009
363a - Annual Return 06 August 2009
287 - Change in situation or address of Registered Office 06 August 2009
287 - Change in situation or address of Registered Office 06 August 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 12 October 2007
363a - Annual Return 06 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
DISS40 - Notice of striking-off action discontinued 03 April 2007
225 - Change of Accounting Reference Date 29 March 2007
363a - Annual Return 06 February 2007
GAZ1 - First notification of strike-off action in London Gazette 09 January 2007
287 - Change in situation or address of Registered Office 13 January 2006
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
287 - Change in situation or address of Registered Office 17 August 2005
NEWINC - New incorporation documents 22 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.