HERMES FORENSIC SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/09/2225 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Registered office address changed from 1 Boarmans Lane Brookland Romney Marsh TN29 9QU England to 7 st Pauls Yard Silver Street Newport Pagnell Bucks MK16 0EG on 2021-09-29

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

29/04/2129 April 2021 DISS40 (DISS40(SOAD))

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 7 ST PAULS YARD SILVER STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0EG

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA WOODS

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR CLIFFORD GRAEME KNUCKEY

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR CLIFFORD GRAEME KNUCKEY

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA WOODS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/09/1428 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/09/123 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN WOODS

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR CLIFF KNUCKEY

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KNUCKEY

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/08/1122 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM, ST PAULS YARD 7 SILVER STREET, NEWPORT PAGNELL, BUCKS, MK16 0EG

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM, 35C NORTH ROW, MAYFAIR, LONDON, GREATER LONDON, W1K 6DH, ENGLAND

View Document

29/12/0929 December 2009 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