Advanced company searchLink opens in new window

HMS SPIRITS COMPANY LIMITED

Company number 10521403

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)
17 Dec 2024 CS01 Confirmation statement made on 11 December 2024 with no updates
14 Feb 2024 CS01 Confirmation statement made on 11 December 2023 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
06 Oct 2022 AA Micro company accounts made up to 31 March 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with updates
09 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 11 December 2020
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 24 August 2020
  • GBP 336
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
23 Dec 2020 CS01 11/12/20 Statement of Capital gbp 336
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/01/21
21 Oct 2020 MA Memorandum and Articles of Association
11 Sep 2020 SH08 Change of share class name or designation
09 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Aug 2020 AP01 Appointment of Ms Lorraine Gail Llewellyn as a director on 20 July 2020
30 Apr 2020 PSC04 Change of details for Mr Benjamin Charles Maguire as a person with significant control on 30 April 2020
30 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 30 April 2020
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
14 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
12 Sep 2018 AA Micro company accounts made up to 31 March 2018
21 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
11 Dec 2017 PSC01 Notification of Benjamin Charles Maguire as a person with significant control on 12 December 2016
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 19 July 2017
  • GBP 266
19 Jul 2017 TM01 Termination of appointment of Matthew Edwin England as a director on 3 July 2017