- Company Overview for H L M SERVICES LIMITED (04607380)
- Filing history for H L M SERVICES LIMITED (04607380)
- People for H L M SERVICES LIMITED (04607380)
- More for H L M SERVICES LIMITED (04607380)
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
|
|
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
|
|
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
|
|
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 |