Advanced company searchLink opens in new window

HOLLSAM LTD

Company number 07535232

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)
08 Mar 2016 CH01 Director's details changed for Ms Helen Elizabeth Franklin on 1 October 2015
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
20 Feb 2015 CH01 Director's details changed for Ms Helen Elizabeth Franklin on 1 October 2014
20 Feb 2015 AD01 Registered office address changed from 11 Brackley Road Brackley Road Towcester Northamptonshire NN12 6DH England to 11 Brackley Road Towcester Northamptonshire NN12 6DH on 20 February 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Jun 2014 AD01 Registered office address changed from Depslade Barn Pury Hill Business Park Near Alderton Towcester Northamptonshire NN12 7LS on 11 June 2014
18 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
02 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
14 Nov 2011 AD01 Registered office address changed from Depslade Barn Pury Hill Business Park Near Alderton Towcester Northants NN12 6LS England on 14 November 2011
02 Nov 2011 AD01 Registered office address changed from Silverstone Innovation Centre Silverstone Circuit Silverstone Northants NN12 8GX England on 2 November 2011
24 May 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
02 Mar 2011 CH01 Director's details changed for Helen Franklin on 18 February 2011
18 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)