HEMMING ARCHITECTURAL AND SURVEYING SERVICES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

02/06/252 June 2025 Registered office address changed from 16 Anbrook Crescent Anbrook Crescent Hucclecote Gloucester GL3 3HL England to 8a Lansdown Place Cheltenham GL50 2HU on 2025-06-02

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-16 with updates

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-16 with updates

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/04/2317 April 2023 Registered office address changed from 1 Landor Gardens Cheltenham GL52 2TB England to 16 Anbrook Crescent Anbrook Crescent Hucclecote Gloucester GL3 3HL on 2023-04-17

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

08/04/208 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

02/01/192 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM CALDERWOOD HOUSE 7 MONTPELLIER PARADE CHELTEHAM GLOUCESTERSHIRE GL50 1UA

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

16/05/1816 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

16/03/1716 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

04/05/164 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

28/09/1528 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

18/08/1418 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

22/05/1422 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

27/08/1327 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS ALANA TURNER / 01/10/2012

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 16 ANBROOK CRESCENT HUCCLECOTE GLOUCESTER GL3 3HL ENGLAND

View Document

31/07/1231 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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