COMMUNIFY REGENERATION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/11/2216 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 2 BROOK ROAD LYMM CHESHIRE WA13 9AH

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

21/06/1721 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1721 June 2017 COMPANY NAME CHANGED HOMETOWNPLUS LTD CERTIFICATE ISSUED ON 21/06/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

12/06/1612 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/02/1626 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

31/05/1531 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/07/1410 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/07/125 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR MICHAEL RIDDELL

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 1 LONDON FRUIT AND WOOL EXCHANGE BRUSHFIELD STREET LONDON E1 6HB

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, SECRETARY EDITH JESSUP

View Document

03/10/113 October 2011 SECRETARY APPOINTED MRS DEBORAH RIDDELL

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MRS DEBORAH RIDDELL

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL POAD

View Document

03/08/113 August 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM NOBLES GREEN MILL LANE DORMANSLAND SURREY RH7 6NL UNITED KINGDOM

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED NIGEL POAD

View Document

18/08/1018 August 2010 SECRETARY APPOINTED EDITH JESSUP

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/05/1019 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information