HOME SUSSEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Change of share class name or designation

View Document

06/02/256 February 2025 Registration of charge 088530900005, created on 2025-01-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

20/11/2320 November 2023 Director's details changed for Mr Damian Mark Frizzell on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Damian Mark Frizzell on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Damian Mark Frizzell on 2023-11-20

View Document

24/10/2324 October 2023 Registered office address changed from 99 99 Preston Drove Brighton East Sussex BN1 6LD United Kingdom to 99 Preston Drove Brighton BN1 6LD on 2023-10-24

View Document

16/10/2316 October 2023 Registered office address changed from C/O 85 Church Road Hove BN3 2BB to 99 99 Preston Drove Brighton East Sussex BN1 6LD on 2023-10-16

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

24/01/2324 January 2023 Second filing for the notification of Jennifer Anderson Mann as a person with significant control

View Document

03/01/233 January 2023 Change of share class name or designation

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Notification of Jennifer Anderson Mann as a person with significant control on 2022-01-15

View Document

19/12/2219 December 2022 Change of details for Damian Frizzell as a person with significant control on 2022-12-15

View Document

16/12/2216 December 2022 Appointment of Miss Jennifer Anderson Mann as a director on 2022-12-15

View Document

25/10/2225 October 2022 Change of details for Damian Frizzell as a person with significant control on 2022-10-20

View Document

25/10/2225 October 2022 Cessation of Nathan Robert Thursting as a person with significant control on 2022-10-20

View Document

25/10/2225 October 2022 Change of details for Mr Nathan Robert Thursting as a person with significant control on 2022-10-20

View Document

20/10/2220 October 2022 Notification of Nathan Thursting as a person with significant control on 2022-10-20

View Document

20/10/2220 October 2022 Termination of appointment of Jennifer Anderson Mann as a director on 2022-10-20

View Document

20/10/2220 October 2022 Cessation of Jennifer Anderson-Mann as a person with significant control on 2022-10-20

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / JENNIFER ANDERSON-MANN / 06/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER ANDERSON MANN / 06/06/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

25/01/1925 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088530900001

View Document

12/10/1812 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088530900004

View Document

12/10/1812 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088530900003

View Document

12/10/1812 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088530900002

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/04/1827 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 088530900002

View Document

24/02/1624 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/04/1513 April 2015 CURREXT FROM 31/01/2015 TO 30/06/2015

View Document

25/03/1525 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

12/02/1512 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088530900004

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088530900003

View Document

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088530900002

View Document

13/03/1413 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088530900001

View Document

20/01/1420 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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