HERMANS HERMITS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-15 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Director's details changed for Mr Harvey Brian Lisberg on 2024-06-15

View Document

27/06/2427 June 2024 Change of details for Mrs Sandra Carole Lisberg as a person with significant control on 2024-06-15

View Document

27/06/2427 June 2024 Change of details for Mr Harvey Brian Lisberg as a person with significant control on 2024-06-15

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

21/06/2421 June 2024 Change of details for Mrs Sandra Carole Lisberg as a person with significant control on 2024-06-14

View Document

21/06/2421 June 2024 Director's details changed for Mr Harvey Brian Lisberg on 2024-06-14

View Document

21/06/2421 June 2024 Change of details for Mr Harvey Brian Lisberg as a person with significant control on 2024-06-14

View Document

10/04/2410 April 2024 Registered office address changed from 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on 2024-04-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

06/06/236 June 2023 Director's details changed for Mr Harvey Brian Lisberg on 2023-06-06

View Document

06/06/236 June 2023 Secretary's details changed for Mr Harvey Brian Lisberg on 2023-06-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM C/O BUSINESS & TAX SOLUTIONS LIMITED WATERGATE HOUSE 85 WATERGATE STREET CHESTER CH1 2LF

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 27/10/14 STATEMENT OF CAPITAL GBP 200.10

View Document

27/10/1427 October 2014 SHARE PREMIUM ACCOUNT REDUCED 13/10/2014

View Document

27/10/1427 October 2014 STATEMENT BY DIRECTORS

View Document

27/10/1427 October 2014 SOLVENCY STATEMENT DATED 13/10/14

View Document

25/06/1425 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL LISBERG

View Document

30/06/1130 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

10/01/1110 January 2011 COMPANY NAME CHANGED HANDBACK LIMITED CERTIFICATE ISSUED ON 10/01/11

View Document

10/01/1110 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/11/102 November 2010 SUB-DIVISION 04/10/10

View Document

02/11/102 November 2010 04/10/10 STATEMENT OF CAPITAL GBP 200.10

View Document

02/11/102 November 2010 04/10/10 STATEMENT OF CAPITAL GBP 200

View Document

23/06/1023 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/091 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 15/06/08; NO CHANGE OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: LLYNDIR HOUSE CHESTER ROAD, ROSSETT WREXHAM CLWYD LL12 0DL

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/01/013 January 2001 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: 5 RODENS CLOSE TREVALYN PARK ROSSETT CLWYD. LL12 0EZ

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/08/9423 August 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

16/07/9316 July 1993 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/02/921 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/05/9117 May 1991 REGISTERED OFFICE CHANGED ON 17/05/91 FROM: 62 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QJ

View Document

02/08/902 August 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/11/897 November 1989 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/11/8618 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8612 November 1986 GAZETTABLE DOCUMENT

View Document

12/11/8612 November 1986 MEMORANDUM OF ASSOCIATION

View Document

03/11/863 November 1986 REGISTERED OFFICE CHANGED ON 03/11/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

03/11/863 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company