Advanced company searchLink opens in new window

HE FINANCIAL SERVICES HOLDINGS LIMITED

Company number 09402436

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2022 DS01 Application to strike the company off the register
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
04 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
05 Feb 2021 PSC07 Cessation of David Stephen Allen as a person with significant control on 2 February 2021
05 Feb 2021 TM01 Termination of appointment of David Stephen Allen as a director on 2 February 2021
05 Feb 2021 PSC07 Cessation of David Stephen Allen as a person with significant control on 2 February 2021
05 Feb 2021 PSC02 Notification of Hill Johnstone Limited as a person with significant control on 2 February 2021
05 Feb 2021 AP01 Appointment of Mr Ian Stewart Hill as a director on 2 February 2021
05 Feb 2021 AP01 Appointment of Mr Andrew David Johnstone as a director on 2 February 2021
05 Feb 2021 AD01 Registered office address changed from C/O C/O Hill Jonstone Bark Street East Bolton Lancashire BL1 2BQ United Kingdom to Abacus House Pennine Business Park Longbow Close Bradley Huddersfield HD2 1GQ on 5 February 2021
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
31 Jul 2020 AD01 Registered office address changed from Suite 13 -1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PB United Kingdom to C/O C/O Hill Jonstone Bark Street East Bolton Lancashire BL1 2BQ on 31 July 2020
10 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
21 Jun 2019 AA Total exemption full accounts made up to 30 April 2019
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
07 Jun 2018 AA Total exemption full accounts made up to 30 April 2018
23 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
13 Nov 2017 PSC01 Notification of David Stephen Allen as a person with significant control on 6 April 2016
22 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
24 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
27 Apr 2016 AD01 Registered office address changed from Suite 9-10 1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PB to Suite 13 -1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PB on 27 April 2016