Advanced company searchLink opens in new window

HMS3 INCORPORATED LIMITED

Company number 12411325

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)
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