- Company Overview for HOOPER SERVICES LIMITED (04121937)
- Filing history for HOOPER SERVICES LIMITED (04121937)
- People for HOOPER SERVICES LIMITED (04121937)
- Charges for HOOPER SERVICES LIMITED (04121937)
- More for HOOPER SERVICES LIMITED (04121937)
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) |
---|---|---|---|
24 Jan 2025 | AP03 | Appointment of Mrs Janet Elizabeth Hooper as a secretary on 21 January 2025 | |
24 Jan 2025 | TM01 | Termination of appointment of Janet Elizabeth Hooper as a director on 21 January 2025 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
17 Apr 2024 | SH03 |
Purchase of own shares.
|
|
13 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with updates | |
09 Feb 2024 | AD02 | Register inspection address has been changed to Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR | |
08 Feb 2024 | PSC04 | Change of details for Mrs Janet Elizabeth Hooper as a person with significant control on 4 February 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Mark Anthony Hooper as a director on 15 January 2024 | |
18 Jan 2024 | PSC07 | Cessation of Jonathan Raymond Kemp as a person with significant control on 31 December 2023 | |
16 Jan 2024 | TM01 | Termination of appointment of Jonathan Raymond Kemp as a director on 31 December 2023 | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Sep 2023 | AP01 | Appointment of Mark Anthony Hooper as a director on 30 August 2023 | |
11 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2023 | MR04 | Satisfaction of charge 041219370002 in full | |
07 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with updates | |
19 Jan 2023 | PSC04 | Change of details for Mr Jonathan Raymond Kemp as a person with significant control on 19 January 2023 | |
19 Jan 2023 | PSC04 | Change of details for Mr Ian Robert Hooper as a person with significant control on 19 January 2023 | |
19 Jan 2023 | CH01 | Director's details changed for Mr Jonathan Raymond Kemp on 18 January 2023 | |
19 Jan 2023 | PSC04 | Change of details for Mrs Janet Elizabeth Hooper as a person with significant control on 19 January 2023 | |
19 Jan 2023 | CH01 | Director's details changed for Mrs Janet Elizabeth Hooper on 19 January 2023 | |
24 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
13 Oct 2021 | MR01 | Registration of charge 041219370002, created on 13 October 2021 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 |