HERMES ASSOCIATES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Registered office address changed from Barn Hill Rhode Lane Uplyme Lyme Regis DT7 3TX to Barn Hill Rhode Lane Uplyme Lyme Regis DT7 3TX on 2025-03-21 |
05/03/255 March 2025 | Registered office address changed from Barn Hill Rhode Lane Uplyme Lyme Regis DT7 3TX England to Barn Hill Rhode Lane Uplyme Lyme Regis DT7 3TX on 2025-03-05 |
05/03/255 March 2025 | Resolutions |
05/03/255 March 2025 | Declaration of solvency |
05/03/255 March 2025 | Appointment of a voluntary liquidator |
20/02/2520 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
14/07/2414 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/02/247 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/02/2324 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/02/2226 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/07/204 July 2020 | 31/05/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/01/2020 January 2020 | 31/05/19 UNAUDITED ABRIDGED |
27/10/1927 October 2019 | REGISTERED OFFICE CHANGED ON 27/10/2019 FROM 24 COOMBE STREET LYME REGIS DORSET DT7 3PP ENGLAND |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/02/1910 February 2019 | REGISTERED OFFICE CHANGED ON 10/02/2019 FROM 73 GOWAN AVENUE LONDON SW6 6RH |
02/07/182 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
24/06/1724 June 2017 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/03/1711 March 2017 | DIRECTOR APPOINTED MS SUSAN KATHRYN MAYES |
11/03/1711 March 2017 | SECRETARY APPOINTED MR JONATHAN RICHARD GALVIN MAYES |
11/03/1711 March 2017 | SECRETARY APPOINTED MS ANOUSKA LUCIE GALVIN MAYES |
11/03/1711 March 2017 | APPOINTMENT TERMINATED, SECRETARY SUSAN MAYES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/07/161 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
02/07/152 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/07/1425 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/02/1422 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/07/1311 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/02/1324 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/07/121 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/07/113 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
13/02/1113 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JOHN GALVIN / 30/06/2010 |
17/08/1017 August 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
14/11/0914 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
10/07/0810 July 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
23/07/0723 July 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/07/0625 July 2006 | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
01/07/051 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/08/0424 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
12/08/0412 August 2004 | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
12/08/0412 August 2004 | DIRECTOR'S PARTICULARS CHANGED |
12/08/0412 August 2004 | REGISTERED OFFICE CHANGED ON 12/08/04 |
12/08/0412 August 2004 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
12/08/0412 August 2004 | SECRETARY'S PARTICULARS CHANGED |
13/08/0313 August 2003 | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
12/08/0312 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
09/02/039 February 2003 | SECRETARY RESIGNED |
09/02/039 February 2003 | NEW SECRETARY APPOINTED |
15/11/0215 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
19/08/0219 August 2002 | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS |
29/08/0129 August 2001 | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS |
29/08/0129 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
29/11/0029 November 2000 | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS |
31/08/0031 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
04/01/004 January 2000 | RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS |
27/10/9927 October 1999 | NEW SECRETARY APPOINTED |
11/10/9911 October 1999 | SECRETARY RESIGNED |
29/09/9929 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
08/12/988 December 1998 | RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS |
26/08/9826 August 1998 | REGISTERED OFFICE CHANGED ON 26/08/98 FROM: 128 MUNSTER ROAD FULHAM LONDON SW6 5RD |
17/04/9817 April 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/05/99 |
02/12/972 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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