Advanced company searchLink opens in new window

HES ESTATE SERVICES LIMITED

Company number 11346237

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)
21 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2025 MA Memorandum and Articles of Association
13 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
06 Jan 2025 PSC08 Notification of a person with significant control statement
03 Jan 2025 SH01 Statement of capital following an allotment of shares on 19 December 2024
  • GBP 270
03 Jan 2025 PSC07 Cessation of Suzanne Elizabeth Palmer as a person with significant control on 19 December 2024
03 Jan 2025 PSC07 Cessation of David Nicholas Harvey as a person with significant control on 19 December 2024
03 Jan 2025 PSC07 Cessation of Gavin Scott Derriman as a person with significant control on 19 December 2024
03 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
18 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
21 Jun 2023 CS01 Confirmation statement made on 3 May 2023 with updates
12 May 2023 SH08 Change of share class name or designation
10 May 2023 SH10 Particulars of variation of rights attached to shares
10 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share rights 03/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2023 MA Memorandum and Articles of Association
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 99
24 Apr 2023 AP03 Appointment of Mrs Deborah Derriman as a secretary on 3 April 2023
08 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
04 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
15 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
09 Dec 2020 CH01 Director's details changed for Mrs Suzanne Elizabeth Palmer on 9 December 2020
09 Dec 2020 CH01 Director's details changed for Mr Gavin Scott Derriman on 9 December 2020
09 Dec 2020 PSC04 Change of details for Mrs Suzanne Elizabeth Palmer as a person with significant control on 9 December 2020