Advanced company searchLink opens in new window

HERSHAM SERVICE STATION LIMITED

Company number 02465858

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2024 AA Unaudited abridged accounts made up to 31 March 2024
25 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with updates
25 Apr 2024 PSC04 Change of details for Mr Greg Russell Parry as a person with significant control on 21 April 2024
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
20 Jul 2022 AA Micro company accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 21 April 2022 with updates
11 May 2022 PSC07 Cessation of Pasquale Barbato as a person with significant control on 22 October 2021
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Nov 2021 AP03 Appointment of Mrs Victoria Gange-Parry as a secretary on 22 October 2021
03 Nov 2021 TM02 Termination of appointment of Elaine Joan Barbato as a secretary on 22 October 2021
16 Jun 2021 CS01 Confirmation statement made on 21 April 2021 with updates
16 Jun 2021 CH03 Secretary's details changed for Ms Elaine Joan Barbato on 21 April 2021
16 Jun 2021 PSC04 Change of details for Mr Greg Russell Parry as a person with significant control on 15 April 2021
16 Jun 2021 CH01 Director's details changed for Mr Greg Russell Parry on 21 April 2021
16 Jun 2021 PSC04 Change of details for Mr Pasquale Barbato as a person with significant control on 15 April 2021
16 Jun 2021 CH01 Director's details changed for Mr Pasquale Barbato on 21 April 2021
23 Oct 2020 AA Micro company accounts made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates
26 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
26 Nov 2019 PSC04 Change of details for Mr Greg Russell Parry as a person with significant control on 5 January 2019
08 Oct 2019 AA Micro company accounts made up to 31 March 2019
09 Sep 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 2.04
18 Mar 2019 AD01 Registered office address changed from Parker Cavendish 28 Church Road Stanmore Middx HA7 4XR to The Quadrant Centre Limes Road Weybridge KT13 8DH on 18 March 2019
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018