1HQ LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Full accounts made up to 2024-12-31

View Document

04/04/254 April 2025 Appointment of Mr James Grant Berkshire as a director on 2025-04-04

View Document

04/04/254 April 2025 Appointment of Mr Timothy Peter Sheppard as a director on 2025-04-04

View Document

04/04/254 April 2025 Termination of appointment of Donal Cumiskey as a director on 2025-04-04

View Document

14/03/2514 March 2025 Director's details changed for Mr Donal Cumiskey on 2024-12-08

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

18/02/2518 February 2025 Appointment of Mr Adam Templeman as a director on 2025-02-07

View Document

17/02/2517 February 2025 Termination of appointment of Prasanna Nagnath Pitale as a director on 2025-02-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/11/2430 November 2024 Resolutions

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

11/11/2411 November 2024 Full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Change of details for Ceuta Holdings Limited as a person with significant control on 2024-05-02

View Document

22/05/2422 May 2024 Appointment of Ms Susanne Gail Johns as a director on 2024-05-01

View Document

22/05/2422 May 2024 Termination of appointment of Ceuta Holdings Limited as a secretary on 2024-05-01

View Document

22/05/2422 May 2024 Registered office address changed from 41 Richmond Hill Bournemouth BH2 6HS England to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 2024-05-22

View Document

22/05/2422 May 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

22/05/2422 May 2024 Termination of appointment of Charles David Skinner as a director on 2024-05-01

View Document

22/05/2422 May 2024 Termination of appointment of John Russell Sandom as a director on 2024-05-01

View Document

22/05/2422 May 2024 Termination of appointment of Mark Bernard Artus as a director on 2024-05-01

View Document

22/05/2422 May 2024 Appointment of Mr Prasanna Nagnath Pitale as a director on 2024-05-01

View Document

22/05/2422 May 2024 Appointment of Mr Donal Cumiskey as a director on 2024-05-01

View Document

22/05/2422 May 2024 Appointment of Jtc (Uk) Limited as a secretary on 2024-05-01

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

12/02/2412 February 2024 Termination of appointment of Michael Brian Yates as a director on 2023-12-08

View Document

09/02/249 February 2024 Full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Termination of appointment of Craig Michael Hille as a director on 2023-10-17

View Document

26/09/2326 September 2023 Director's details changed for Mr Mark Bernard Artus on 2023-09-23

View Document

26/09/2326 September 2023 Director's details changed for Mr John Russell Sandom on 2023-09-25

View Document

23/06/2323 June 2023 Full accounts made up to 2022-03-31

View Document

31/05/2331 May 2023 Director's details changed for Mr John Russell Sandom on 2023-05-31

View Document

10/05/2310 May 2023 Appointment of Mr Charles David Skinner as a director on 2023-05-03

View Document

05/04/235 April 2023 Termination of appointment of Ceuta Secretaries Ltd as a secretary on 2023-03-20

View Document

05/04/235 April 2023 Appointment of Ceuta Holdings Limited as a secretary on 2023-03-20

View Document

03/04/233 April 2023 Termination of appointment of Robert Edward Hester as a director on 2023-03-14

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

26/10/2226 October 2022 Appointment of Mr Michael Brian Yates as a director on 2022-10-20

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

09/12/219 December 2021 Full accounts made up to 2021-03-31

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR ROBERT EDWARD HESTER

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES SKINNER

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 ALTER ARTICLES 19/06/2017

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027819510002

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BUTLER

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/03/1622 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 SECOND FILING FOR FORM AP01

View Document

01/02/161 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

19/01/1619 January 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

19/01/1619 January 2016 CORPORATE SECRETARY APPOINTED CEUTA SECRETARIES LTD

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR CRAIG MICHAEL HILLE

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR PETER ANDREW BUTLER

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR PETER JOHN BUTLER

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR CHARLES DAVID SKINNER

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN LEESON

View Document

17/12/1517 December 2015 25/11/15 STATEMENT OF CAPITAL GBP 17366.00

View Document

17/12/1517 December 2015 ADOPT ARTICLES 25/11/2015

View Document

17/12/1517 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/12/1517 December 2015 25/11/15 STATEMENT OF CAPITAL GBP 16411

View Document

17/12/1517 December 2015 ADOPT ARTICLES 25/11/2015

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, SECRETARY SARA ORDONA

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM OLD BREWERY 22 RUSSELL STREET WINDSOR BERKSHIRE SL4 1HQ

View Document

17/11/1517 November 2015 21/09/11 STATEMENT OF CAPITAL GBP 16411

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/03/153 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/03/128 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

23/09/1123 September 2011 ADOPT ARTICLES 20/09/2011

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ARTUS / 17/03/2010

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARY SAY

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER HOLLINGSWORTH

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 22 RUSSELL STREET WINDSOR BERKSHIRE SL4 1HQ

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MR MARK ARTUS

View Document

05/03/095 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS LOVETT

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY THOMAS LOVETT

View Document

04/03/094 March 2009 SECRETARY APPOINTED MRS SARA ORDONA

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MR PETER HOLLINGSWORTH

View Document

15/10/0815 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND ARMES

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR JAYNE LILLY

View Document

02/04/082 April 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS LOVETT / 12/12/2007

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED JAYNE LILLY

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED RAYMOND LESLIE ARMES

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED MARY SAY

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: OLD BREWERY RUSSELL STREET WINDSOR BERKSHIRE SL4 1HQ

View Document

17/10/0717 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 COMPANY NAME CHANGED SANDOM GROUP LIMITED CERTIFICATE ISSUED ON 25/09/07

View Document

22/05/0722 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/05/0722 May 2007 £ SR 800@1 31/08/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0324 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 COMPANY NAME CHANGED L.L.S. HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/06/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/10/991 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/05/986 May 1998 AUDITOR'S RESIGNATION

View Document

17/02/9817 February 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS

View Document

02/11/962 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/08/9531 August 1995 COMPANY NAME CHANGED THE SANDOM PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 01/09/95

View Document

21/08/9521 August 1995 ALTER MEM AND ARTS 15/08/95

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM: ONE THAMES SIDE WINDSOR BERKSHIRE SL4 1QN

View Document

29/01/9529 January 1995 RETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 30/12/93

View Document

01/07/941 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/941 March 1994 RETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/01/9321 January 1993 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