Advanced company searchLink opens in new window

HOME SUPPORT SERVICES (HAVERING & ESSEX) LIMITED

Company number 08744123

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)
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
07 Nov 2024 CS01 Confirmation statement made on 22 October 2024 with no updates
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
12 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Dec 2020 CS01 Confirmation statement made on 22 October 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
27 Sep 2019 AD01 Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to Orion House 9 Bryant Avenue Romford Essex RM3 0AP on 27 September 2019
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
16 Nov 2018 PSC04 Change of details for Mr Sajan Cherukizhangil Chandy as a person with significant control on 16 November 2018
15 Oct 2018 CH01 Director's details changed for Shobhna Pabari on 15 October 2018
15 Oct 2018 CH01 Director's details changed for Mr Ashok Kumar Pabari on 15 October 2018
15 Oct 2018 CH01 Director's details changed for Mr Sajan Cherukizhangil Chandy on 15 October 2018
15 Oct 2018 CH03 Secretary's details changed for Shobhna Pabari on 15 October 2018
10 Jan 2018 AD01 Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 10 January 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
23 Oct 2017 PSC01 Notification of Sajan Chandy as a person with significant control on 6 April 2016
23 Oct 2017 PSC01 Notification of Shobhna Pabari as a person with significant control on 6 April 2016