Advanced company searchLink opens in new window

HOOPER SERVICES LIMITED

Company number 04121937

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)
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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
  • RES13 ‐ Appointment of director 30/08/2023
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