HOLMES E-BOOK PUBLICATIONS LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/01/2213 January 2022 Voluntary strike-off action has been suspended

View Document

13/01/2213 January 2022 Voluntary strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

16/12/2116 December 2021 Application to strike the company off the register

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GRAHAM HOLMES / 07/09/2020

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRAHAM HOLMES / 07/09/2020

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 4 DONIGERS DELL SWANMORE SOUTHAMPTON SO32 2TL ENGLAND

View Document

25/04/2025 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

28/04/1928 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

01/05/171 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

02/05/162 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM
28 WALTER ROAD
WOKINGHAM
BERKSHIRE
RG41 3JA

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 28 WALTER ROAD WOKINGHAM BERKSHIRE RG41 3JA

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/02/1522 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

10/05/1410 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/02/1422 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM
40 HOLMES CRESCENT
WOKINGHAM
BERKSHIRE
RG41 2SD
UNITED KINGDOM

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 40 HOLMES CRESCENT WOKINGHAM BERKSHIRE RG41 2SD UNITED KINGDOM

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

14/04/1214 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/02/1225 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

12/06/1112 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/03/115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRAHAM HOLMES / 28/02/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRAHAM HOLMES / 22/02/2011

View Document

01/03/111 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS GRAHAM HOLMES / 25/02/2011

View Document

21/11/1021 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 6 ARNWOOD OLD FOREST ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 1HU UNITED KINGDOM

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRAHAM HOLMES / 28/04/2010

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS GRAHAM HOLMES / 12/05/2010

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 21 FERRIBY COURT BRACKNELL BERKSHIRE RG12 1DU

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS GRAHAM HOLMES / 28/04/2010

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS GRAHAM HOLMES / 28/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS HOLMES / 01/01/2009

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0813 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS HOLMES / 18/02/2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY NUMEROUS SOLUTIONS LIMITED

View Document

30/12/0730 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 3 AINSLEY GARDENS EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 4NX

View Document

10/07/0710 July 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 18 NEW ROAD CLANFIELD PO8 0NS

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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