Advanced company searchLink opens in new window

HERMES SYSTEMS LTD.

Company number 05582319

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 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
  • GBP 1
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
  • GBP 1
17 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 60
18 Oct 2013 CERTNM Company name changed pasty holdings LIMITED\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
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