H.B SOLUTIONS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

22/02/2522 February 2025 Micro company accounts made up to 2024-07-24

View Document

22/02/2522 February 2025 Application to strike the company off the register

View Document

08/02/258 February 2025 Previous accounting period shortened from 2025-05-31 to 2024-07-24

View Document

05/10/245 October 2024 Micro company accounts made up to 2024-05-31

View Document

24/07/2424 July 2024 Annual accounts for year ending 24 Jul 2024

View Accounts

29/06/2429 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

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

View Accounts

04/10/234 October 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Document

26/08/2326 August 2023 Director's details changed for Mrs Harriet Jennifer Gabbott on 2023-08-15

View Document

10/07/2310 July 2023 Termination of appointment of Holly Elizabeth Baker as a director on 2023-07-05

View Document

10/07/2310 July 2023 Cessation of Holly Elizabeth Baker as a person with significant control on 2023-07-05

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

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

View Accounts

29/10/2229 October 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

10/05/2210 May 2022 Director's details changed for Mrs Holly Elizabeth Baker on 2022-05-10

View Document

10/05/2210 May 2022 Change of details for Mrs Holly Elizabeth Baker as a person with significant control on 2022-05-10

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

18/10/2118 October 2021 Change of details for Mrs Harriet Jennifer Gabbott as a person with significant control on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Mrs Harriet Jennifer Gabbott on 2021-10-18

View Document

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

View Document

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

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

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

View Accounts

23/02/2123 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

07/02/207 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

14/11/1814 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

05/10/175 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM HOLLYHOCK COTTAGE WHISTLERS LANE SILCHESTER READING BERKSHIRE RG7 2NE

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET JENNIFER GABBOTT / 14/09/2017

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY ELIZABETH BAKER / 14/09/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET JENNIFER GABBOTT / 15/12/2015

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

26/05/1526 May 2015 21/05/15 STATEMENT OF CAPITAL GBP 2

View Document

25/05/1525 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/06/1415 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET JENNIFER BAKER / 21/03/2013

View Document

15/06/1415 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

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

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

04/05/134 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET JENNIFER BAKER / 01/10/2011

View Document

04/05/124 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET JENNIFER BAKER / 08/04/2011

View Document

09/05/119 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 11 DUNDEE GARDENS BASINGSTOKE HAMPSHIRE RG22 5DX ENGLAND

View Document

22/05/1022 May 2010 DIRECTOR APPOINTED MRS HOLLY ELIZABETH BAKER

View Document

04/05/104 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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