- Company Overview for THE HOME SOLUTIONS GROUP LIMITED (11242003)
- Filing history for THE HOME SOLUTIONS GROUP LIMITED (11242003)
- People for THE HOME SOLUTIONS GROUP LIMITED (11242003)
- More for THE HOME SOLUTIONS GROUP LIMITED (11242003)
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) |
---|---|---|---|
10 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
15 Oct 2020 | PSC04 | Change of details for Mr Scott Matthew Duffield as a person with significant control on 15 October 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from Aruna House 2 Kings Road Haslemere GU27 2QA United Kingdom to 10 Atholl Road Whitehill Bordon GU35 9QX on 15 October 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Mr Scott Matthew Duffield on 15 October 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mr Scott Matthew Duffield on 27 June 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Kevin Liversage as a director on 26 June 2019 | |
02 Jul 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
20 Sep 2018 | AA01 | Current accounting period extended from 31 March 2019 to 31 May 2019 | |
08 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-08
|