- Company Overview for HMS3 INCORPORATED LIMITED (12411325)
- Filing history for HMS3 INCORPORATED LIMITED (12411325)
- People for HMS3 INCORPORATED LIMITED (12411325)
- More for HMS3 INCORPORATED LIMITED (12411325)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with no updates | |
02 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
18 Sep 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
07 Dec 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
26 Jan 2022 | PSC01 | Notification of Guy Miles Alan Smith (As Joint Trustee of Ipa & J R Smith Settlement 7/4/1997) as a person with significant control on 23 December 2021 | |
26 Jan 2022 | PSC01 | Notification of Ian Peter Alan Smith (As Joint Trustee of Ipa & J R Smith Settlement 7/4/1997) as a person with significant control on 23 December 2021 | |
26 Jan 2022 | PSC07 | Cessation of Ian Peter Smith as a person with significant control on 23 December 2021 | |
26 Jan 2022 | PSC07 | Cessation of Nicolas John Baker as a person with significant control on 23 December 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
20 Jan 2022 | AP01 | Appointment of Mr Guy Miles Alan Smith as a director on 23 December 2021 | |
20 Jan 2022 | AP01 | Appointment of Mr Ian Peter Smith as a director on 23 December 2021 | |
20 Jan 2022 | PSC01 | Notification of Ian Peter Smith as a person with significant control on 23 December 2021 | |
20 Jan 2022 | TM01 | Termination of appointment of Guy Miles Alan Smith as a director on 23 December 2021 | |
20 Jan 2022 | TM01 | Termination of appointment of Ian Peter Alan Smith as a director on 23 December 2021 | |
20 Jan 2022 | PSC07 | Cessation of Ian Peter Smith as a person with significant control on 23 December 2021 | |
04 Jan 2022 | AP01 | Appointment of Guy Miles Alan Smith as a director on 23 December 2021 | |
04 Jan 2022 | AP01 | Appointment of Ian Peter Alan Smith as a director on 23 December 2021 | |
02 Jan 2022 | TM01 | Termination of appointment of Nicolas John Baker as a director on 22 December 2021 | |
02 Jan 2022 | AD01 | Registered office address changed from 18 Athelstan Road Canterbury CT1 3UW England to 37 st. Margarets Street Canterbury Kent CT1 2TU on 2 January 2022 | |
18 Aug 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
20 Jul 2020 | AD01 | Registered office address changed from Henwood House Henwood Ashford TN24 8DH England to 18 Athelstan Road Canterbury CT1 3UW on 20 July 2020 | |
18 Mar 2020 | SH08 | Change of share class name or designation |