H J SOCK GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a dormant company made up to 2024-04-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

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

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

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

View Accounts

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

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

View Accounts

25/01/2225 January 2022 Accounts for a small company made up to 2021-04-30

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

08/11/218 November 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

02/03/212 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

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

View Accounts

04/01/204 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

07/11/187 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

26/01/1826 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 57 COVENTRY ROAD HINCKLEY LEICESTERSHIRE LE10 0JX

View Document

02/02/172 February 2017 30/04/16 AUDITED ABRIDGED

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ALISTAIR JALL / 10/12/2015

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR JUSTIN ALISTAIR JALL

View Document

12/08/1512 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

27/01/1527 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

09/10/149 October 2014 PREVSHO FROM 30/06/2014 TO 30/04/2014

View Document

24/09/1424 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

18/03/1418 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/09/135 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/09/1212 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

14/03/1214 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

17/08/1117 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/09/101 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

21/08/0921 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0921 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 57 COVENTRY ROAD HINCKLEY LEICESTERSHIRE LE10 0JX

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/03/088 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/03/0721 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0611 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/12/0010 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/986 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

13/04/9613 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

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 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

13/09/9413 September 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9413 April 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9221 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9129 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9129 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9129 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9129 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/914 March 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 08/01/91; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 ADOPT MEM AND ARTS 06/03/90

View Document

14/02/9014 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/01/9019 January 1990 NEW DIRECTOR APPOINTED

View Document

22/11/8922 November 1989 NEW DIRECTOR APPOINTED

View Document

08/11/898 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/892 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/8930 October 1989 REGISTERED OFFICE CHANGED ON 30/10/89 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NN1 5PN

View Document

30/10/8930 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/8930 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 ADOPT MEM AND ARTS 24/10/89

View Document

26/10/8926 October 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/09/89

View Document

19/10/8919 October 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/09/89

View Document

16/10/8916 October 1989 COMPANY NAME CHANGED HOUGHTON HILL SERVICES LIMITED CERTIFICATE ISSUED ON 17/10/89

View Document

02/10/892 October 1989 £ NC 10000/250000

View Document

10/08/8910 August 1989 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