Background WavePink WaveYellow Wave

HURST ADVISORS & ACCOUNTANTS LIMITED (02577321)

HURST ADVISORS & ACCOUNTANTS LIMITED (02577321) is an active UK company. incorporated on 28 January 1991. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HURST ADVISORS & ACCOUNTANTS LIMITED has been registered for 35 years.

Company Number
02577321
Status
active
Type
ltd
Incorporated
28 January 1991
Age
35 years
Address
3 Stockport Exchange, Stockport, SK1 3GG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURST ADVISORS & ACCOUNTANTS LIMITED

HURST ADVISORS & ACCOUNTANTS LIMITED is an active company incorporated on 28 January 1991 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HURST ADVISORS & ACCOUNTANTS LIMITED was registered 35 years ago.(SIC: 69201)

Status

active

Active since 35 years ago

Company No

02577321

LTD Company

Age

35 Years

Incorporated 28 January 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

HURST & COMPANY ACCOUNTANTS LIMITED
From: 24 December 1997To: 2 March 2004
WASHDALE SERVICES LIMITED
From: 28 January 1991To: 24 December 1997
Contact
Address

3 Stockport Exchange Stockport, SK1 3GG,

Previous Addresses

Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD
From: 28 January 1991To: 22 April 2024
Timeline

20 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jan 91
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Feb 13
Director Left
May 16
Capital Reduction
May 16
Share Buyback
May 16
Director Left
May 17
Capital Reduction
May 17
Share Buyback
May 17
Loan Secured
Aug 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Jan 24
Loan Cleared
Nov 25
Owner Exit
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
5
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

127

Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Resolution
18 September 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
17 May 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Capital Cancellation Shares
3 May 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Capital Cancellation Shares
17 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 May 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Resolution
24 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Second Filing Of Form With Form Type
7 January 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Account Reference Date Company Current Shortened
9 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Legacy
27 August 2011
MG01MG01
Accounts With Accounts Type Dormant
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 February 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 November 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 February 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Resolution
26 October 2002
RESOLUTIONSResolutions
Legacy
4 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 October 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2001
AAAnnual Accounts
Resolution
8 January 2001
RESOLUTIONSResolutions
Legacy
16 February 2000
363sAnnual Return (shuttle)
Resolution
17 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 December 1999
AAAnnual Accounts
Resolution
23 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 December 1998
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 November 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Legacy
20 September 1993
287Change of Registered Office
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1992
AAAnnual Accounts
Resolution
4 July 1992
RESOLUTIONSResolutions
Legacy
23 June 1992
288288
Legacy
30 January 1992
363aAnnual Return
Legacy
26 June 1991
288288
Legacy
17 May 1991
88(2)R88(2)R
Legacy
30 April 1991
224224
Resolution
16 April 1991
RESOLUTIONSResolutions
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Legacy
16 April 1991
287Change of Registered Office
Incorporation Company
28 January 1991
NEWINCIncorporation