H B H LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-04-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

05/06/235 June 2023 Termination of appointment of Defence Optical Systemsholdings Limited as a director on 2023-06-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-04-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/03/2122 March 2021 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DEFENCE OPTICAL SYSTEMSHOLDINGS LIMITED / 03/02/2021

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BOYD HILLIER / 01/01/2019

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

16/02/1816 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/173 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/06/1510 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

10/06/1510 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

10/06/1510 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM C/O DEFENCE OPTICAL SYTEMS HOLDINGS LIMITED UNIT 4 THE WOODFORD CTR OLD SARUM PK LYSANDER WAY OLD SARUM SALISBURY SP4 6BU

View Document

12/05/1512 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

06/10/146 October 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual return made up to 12 April 2013 with full list of shareholders

View Document

13/02/1413 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

02/12/132 December 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

21/06/1321 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/09/127 September 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

04/08/124 August 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/07/1112 July 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

08/11/108 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DEFENCE OPTICAL SYSTEMSHOLDINGS LIMITED / 01/11/2009

View Document

08/11/108 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DEFENCE OPTICAL SYSTEMSHOLDINGS LIMITED / 08/11/2010

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM ST.KATHARINES HOUSE LYNDHURST ROAD GORING ON THAMES READING OXFORDSHIRE RG8 9BL

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR HBH LIMITED

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY MAARIT HILLIER

View Document

29/09/1029 September 2010 CORPORATE DIRECTOR APPOINTED DEFENCE OPTICAL SYSTEMSHOLDINGS LIMITED

View Document

29/09/1029 September 2010 CORPORATE DIRECTOR APPOINTED HBH LIMITED

View Document

29/09/1029 September 2010 Annual return made up to 12 April 2009 with full list of shareholders

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR MAARIT HILLIER

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/04/092 April 2009 DISS40 (DISS40(SOAD))

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 April 2006

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 April 2005

View Document

01/04/091 April 2009 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM HALSBURY HOUSE HIGH STREET GORING ON THAMES READING OXFORDSHIRE RG8 9AB

View Document

01/04/091 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/091 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

09/07/079 July 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: SCOPE HOUSE HIGH STREET BORDON HAMPSHIRE GU35 0AY

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/03/002 March 2000 DELIVERY EXT'D 3 MTH 30/04/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: THE QUADRANGLE 180 WARDOUR STREET LONDON W1V 4LB

View Document

21/06/9821 June 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/08/978 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/978 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9717 June 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: 300 SANDYCOMBE ROAD KEW RICHMOND SURREY TW9 3NU

View Document

17/04/9617 April 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 REGISTERED OFFICE CHANGED ON 27/07/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/07/9524 July 1995 COMPANY NAME CHANGED GRIPSTEM LIMITED CERTIFICATE ISSUED ON 25/07/95

View Document

20/07/9520 July 1995 ADOPT MEM AND ARTS 17/07/95

View Document

20/07/9520 July 1995 £ NC 100/1000 17/07/9

View Document

20/07/9520 July 1995 NC INC ALREADY ADJUSTED 17/07/95

View Document

12/04/9512 April 1995 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