Advanced company searchLink opens in new window

H L M SERVICES LIMITED

Company number 04607380

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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
15 Jan 2020 CS01 Confirmation statement made on 3 December 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
05 Feb 2019 CS01 Confirmation statement made on 3 December 2018 with no updates
31 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
08 Jan 2018 CS01 Confirmation statement made on 3 December 2017 with no updates
31 Aug 2017 AA Unaudited abridged accounts made up to 30 November 2016
02 Feb 2017 CS01 Confirmation statement made on 3 December 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Feb 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
22 Feb 2016 AD02 Register inspection address has been changed from The Garden House Mill Road Slindon Common Arundel West Sussex BN18 0LY England to 58 Highbury Grove Portsmouth PO6 2RS
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Jan 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Mar 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
31 Oct 2013 AA Total exemption full accounts made up to 30 November 2012
14 Feb 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
14 Feb 2013 CH01 Director's details changed for Mrs Karen Angela Morgan on 3 December 2012
14 Feb 2013 CH03 Secretary's details changed for Howard Leslie Morgan on 3 December 2012
13 Feb 2013 AD01 Registered office address changed from 165 Banstead Road Carshalton Beeches Carshalton Surrey SM5 4DP on 13 February 2013
13 Feb 2013 AD02 Register inspection address has been changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England
13 Feb 2013 AD03 Register(s) moved to registered inspection location
31 Aug 2012 AA Total exemption full accounts made up to 30 November 2011