Advanced company searchLink opens in new window

HOME PC BACKUP LIMITED

Company number 07003843

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)
05 Sep 2024 AA Unaudited abridged accounts made up to 31 March 2024
29 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with no updates
26 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
22 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
23 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
18 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
01 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
22 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
21 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
03 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
30 Sep 2019 AP01 Appointment of Mark Webb as a director on 19 September 2019
30 Sep 2019 TM01 Termination of appointment of Andrew Lister as a director on 19 September 2019
29 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
01 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
17 Sep 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
02 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
02 Oct 2017 CS01 Confirmation statement made on 14 August 2017 with updates
27 Jul 2017 AD01 Registered office address changed from 2nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ to The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD on 27 July 2017
03 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Sep 2016 CS01 Confirmation statement made on 14 August 2016 with updates
04 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
19 Feb 2015 TM01 Termination of appointment of Michael James Gregory Whitting as a director on 22 January 2015
22 Jan 2015 AP01 Appointment of Michael James Gregory Whitting as a director on 6 January 2015