H & R SIGNALLING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Micro company accounts made up to 2024-05-31 |
08/11/248 November 2024 | Registered office address changed from Unit 1, West Links Tollgate Chandler's Ford Eastleigh SO53 3TG England to International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ on 2024-11-08 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-17 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/04/2422 April 2024 | Registered office address changed from 26 Leigh Road Eastleigh Hampshire SO50 9DT to Unit 1, West Links Tollgate Chandler's Ford Eastleigh SO53 3TG on 2024-04-22 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
24/10/2324 October 2023 | Compulsory strike-off action has been discontinued |
24/10/2324 October 2023 | Compulsory strike-off action has been discontinued |
23/10/2323 October 2023 | Confirmation statement made on 2023-06-17 with no updates |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/12/2216 December 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/03/2019 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HEMUS / 19/03/2020 |
19/03/2019 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HEMUS / 19/03/2020 |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES HEMUS |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/02/1725 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/06/1621 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/06/1518 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/01/1524 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/06/1423 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/06/1317 June 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
24/05/1324 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/05/1324 May 2013 | REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 26 LIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DT UNITED KINGDOM |
24/05/1324 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HEMOS / 24/05/2013 |
More Company Information
Recently Viewed
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