H.B SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
22/02/2522 February 2025 | Micro company accounts made up to 2024-07-24 |
22/02/2522 February 2025 | Application to strike the company off the register |
08/02/258 February 2025 | Previous accounting period shortened from 2025-05-31 to 2024-07-24 |
05/10/245 October 2024 | Micro company accounts made up to 2024-05-31 |
24/07/2424 July 2024 | Annual accounts for year ending 24 Jul 2024 |
29/06/2429 June 2024 | Confirmation statement made on 2024-05-18 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/10/234 October 2023 | Micro company accounts made up to 2023-05-31 |
26/08/2326 August 2023 | Registered office address changed from Southwell Church Street Mere Warminster Wiltshire BA12 6DS England to The Bungalow Rectory Lane Wolverton Tadley RG26 5RS on 2023-08-26 |
26/08/2326 August 2023 | Director's details changed for Mrs Harriet Jennifer Gabbott on 2023-08-15 |
10/07/2310 July 2023 | Termination of appointment of Holly Elizabeth Baker as a director on 2023-07-05 |
10/07/2310 July 2023 | Cessation of Holly Elizabeth Baker as a person with significant control on 2023-07-05 |
10/07/2310 July 2023 | Confirmation statement made on 2023-05-18 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
29/10/2229 October 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Director's details changed for Mrs Holly Elizabeth Baker on 2022-05-10 |
10/05/2210 May 2022 | Change of details for Mrs Holly Elizabeth Baker as a person with significant control on 2022-05-10 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-05-31 |
18/10/2118 October 2021 | Change of details for Mrs Harriet Jennifer Gabbott as a person with significant control on 2021-10-18 |
18/10/2118 October 2021 | Director's details changed for Mrs Harriet Jennifer Gabbott on 2021-10-18 |
18/10/2118 October 2021 | Registered office address changed from Wessex House 20 Oxford Road Newbury RG14 1PA England to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 2021-10-18 |
18/06/2118 June 2021 | Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to Wessex House 20 Oxford Road Newbury RG14 1PA on 2021-06-18 |
18/06/2118 June 2021 | Confirmation statement made on 2021-05-18 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/02/2123 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
07/02/207 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
14/11/1814 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
05/10/175 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
14/09/1714 September 2017 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM HOLLYHOCK COTTAGE WHISTLERS LANE SILCHESTER READING BERKSHIRE RG7 2NE |
14/09/1714 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET JENNIFER GABBOTT / 14/09/2017 |
14/09/1714 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY ELIZABETH BAKER / 14/09/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
15/12/1515 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET JENNIFER GABBOTT / 15/12/2015 |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | 21/05/15 STATEMENT OF CAPITAL GBP 2 |
25/05/1525 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
15/06/1415 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET JENNIFER BAKER / 21/03/2013 |
15/06/1415 June 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
04/05/134 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
04/05/124 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET JENNIFER BAKER / 01/10/2011 |
04/05/124 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET JENNIFER BAKER / 08/04/2011 |
09/05/119 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
10/11/1010 November 2010 | REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 11 DUNDEE GARDENS BASINGSTOKE HAMPSHIRE RG22 5DX ENGLAND |
22/05/1022 May 2010 | DIRECTOR APPOINTED MRS HOLLY ELIZABETH BAKER |
04/05/104 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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