Advanced company searchLink opens in new window

H E FINANCIAL SERVICES LIMITED

Company number 04799902

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)
16 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 24
27 Apr 2016 AD01 Registered office address changed from Suite 9-10 1-3 the Courtyard Calvin Street Bolton BL1 8PB to Suite 13 1-3 the Courtyard Calvin Street Bolton BL1 8PB on 27 April 2016
01 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
26 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 24
19 May 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 April 2015
15 May 2015 TM01 Termination of appointment of John Beatty as a director on 20 April 2015
15 May 2015 SH10 Particulars of variation of rights attached to shares
15 May 2015 SH08 Change of share class name or designation
15 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Dividend 20/04/2015
23 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jun 2014 CH01 Director's details changed for David Stephen Allen on 1 June 2014
02 Jun 2014 CH03 Secretary's details changed for David Stephen Allen on 1 June 2014
23 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 24
07 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
24 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
24 May 2013 CH01 Director's details changed for David Stephen Allen on 22 May 2013
24 May 2013 CH01 Director's details changed for John Beatty on 22 May 2013
06 Dec 2012 AD01 Registered office address changed from Thomson House 90 Bradshaw Road Bolton Lancashire BL2 3EW United Kingdom on 6 December 2012
24 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
10 May 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
17 May 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Aug 2010 AD01 Registered office address changed from Annexe a, Investment House Bolton Road, Bradshaw Bolton Lancashire BL2 3EU on 2 August 2010
16 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders