- Company Overview for HERMES SYSTEMS LTD. (05582319)
- Filing history for HERMES SYSTEMS LTD. (05582319)
- People for HERMES SYSTEMS LTD. (05582319)
- More for HERMES SYSTEMS LTD. (05582319)
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 Nov 2018 | PSC04 | Change of details for Mr Robert Marriott Freeman as a person with significant control on 27 November 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
10 Jan 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Feb 2017 | CH01 | Director's details changed for Mr Robert Marriott Freeman on 16 February 2017 | |
12 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
07 May 2015 | CH01 | Director's details changed for Mr Robert Marriott Freeman on 29 April 2015 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
17 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
18 Oct 2013 | CERTNM |
Company name changed pasty holdings LIMITED\certificate issued on 18/10/13
|
|
18 Oct 2013 | CONNOT | Change of name notice | |
14 Oct 2013 | AD01 | Registered office address changed from Cotswold Business Centre Rissington Business Park Upper Rissington Cheltenham Gloucestershire GL54 2QB United Kingdom on 14 October 2013 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
16 Nov 2010 | AD01 | Registered office address changed from Cotswold Innovation Centre Rissington Business Park Upper Rissington Glos GL54 2QB on 16 November 2010 |