- Company Overview for HPEMS LIMITED (05186464)
- Filing history for HPEMS LIMITED (05186464)
- People for HPEMS LIMITED (05186464)
- Charges for HPEMS LIMITED (05186464)
- Insolvency for HPEMS LIMITED (05186464)
- More for HPEMS LIMITED (05186464)
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) |
---|---|---|---|
26 Sep 2013 | AD01 | Registered office address changed from Leytonstone House Leytonstone London E11 1GA on 26 September 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
23 Jul 2013 | AP01 | Appointment of Mr Brian Paul Hutchison as a director | |
22 Jul 2013 | AP01 | Appointment of Mr Paul Folkard Cook as a director | |
22 Jul 2013 | AP01 | Appointment of Mr Brian Richard William Woodcraft as a director | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Sep 2011 | AA01 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 | |
04 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Jul 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
18 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Aug 2009 | 363a | Return made up to 18/07/09; full list of members | |
08 Jul 2009 | 288a | Secretary appointed deborah may murphy | |
07 Jul 2009 | 288b | Appointment terminated secretary sarah almond | |
21 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
24 Mar 2009 | 288b | Appointment terminated director christopher honer | |
13 Jan 2009 | 287 | Registered office changed on 13/01/2009 from leytonstone house 3 hanbury drive leytonstone london E11 1HR | |
02 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
01 Aug 2008 | 363a | Return made up to 18/07/08; full list of members | |
28 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
21 Sep 2007 | 363a | Return made up to 18/07/07; full list of members |