- Company Overview for HENSLEY STEPHENS LIMITED (11031128)
- Filing history for HENSLEY STEPHENS LIMITED (11031128)
- People for HENSLEY STEPHENS LIMITED (11031128)
- More for HENSLEY STEPHENS LIMITED (11031128)
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) |
---|---|---|---|
18 Feb 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Oct 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
27 Oct 2023 | CH01 | Director's details changed for Miss Sarah Elizabeth Stephens on 3 February 2018 | |
11 Oct 2023 | PSC04 | Change of details for Mr David Graham Hensley Johns as a person with significant control on 25 October 2022 | |
30 May 2023 | AD01 | Registered office address changed from A Lawler & Co Unit F3 Kingsway Business Park Oldfield Road Hampton TW12 2HD England to 9 Heyburn Bennett Ltd Bridge Street Walton-on-Thames KT12 1AE on 30 May 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
27 Jan 2022 | CH01 | Director's details changed for Miss Sarah Elizabeth Stephens on 27 January 2022 | |
27 Jan 2022 | CH01 | Director's details changed for Mr David Graham Hensley Johns on 27 January 2022 | |
27 Jan 2022 | CH01 | Director's details changed for Mr David Graham Hensley Johns on 27 January 2022 | |
27 Jan 2022 | PSC04 | Change of details for Mr David Graham Hensley Johns as a person with significant control on 27 January 2022 | |
24 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
29 May 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
24 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
24 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
24 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
23 Oct 2019 | AD01 | Registered office address changed from Flat 4 29 Portmore Park Road Weybridge Surrey KT13 8EZ United Kingdom to A Lawler & Co Unit F3 Kingsway Business Park Oldfield Road Hampton TW12 2HD on 23 October 2019 | |
25 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
24 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
24 Oct 2018 | AA01 | Current accounting period extended from 31 October 2018 to 31 March 2019 | |
12 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-25
|