HERMES SYSTEMS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

06/10/256 October 2025 NewConfirmation statement made on 2025-10-04 with no updates

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

11/12/2411 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

04/11/244 November 2024 Director's details changed for Mr Robert Marriott Freeman on 2024-10-23

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/11/2330 November 2023 Registered office address changed from Hermes House Andoversford Link Ind Estate, Gloucester Road Andoversford Cheltenham Gloucestershire GL54 4LB to Meadow Cottage Menagissey Mount Hawke Truro TR4 8DQ on 2023-11-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/02/2310 February 2023 Change of details for Hswt Ltd as a person with significant control on 2023-02-06

View Document

09/02/239 February 2023 Cessation of Robert Marriott Freeman as a person with significant control on 2023-02-06

View Document

09/02/239 February 2023 Cessation of Roger Fred Teagle as a person with significant control on 2023-02-06

View Document

09/02/239 February 2023 Notification of Hswt Ltd as a person with significant control on 2023-02-06

View Document

31/10/2231 October 2022 Director's details changed for Mr Robert Marriott Freeman on 2022-10-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

06/10/226 October 2022 Change of details for Mr Robert Marriott Freeman as a person with significant control on 2022-10-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/12/203 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARRIOTT FREEMAN / 01/01/2020

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT MARRIOTT FREEMAN / 01/01/2020

View Document

30/01/2030 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARRIOTT FREEMAN / 01/05/2019

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT MARRIOTT FREEMAN / 01/05/2019

View Document

14/03/1914 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT MARRIOTT FREEMAN / 27/11/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/01/1810 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARRIOTT FREEMAN / 16/02/2017

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/10/1516 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARRIOTT FREEMAN / 29/04/2015

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/10/1428 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/12/136 December 2013 ADOPT ARTICLES 26/11/2013

View Document

31/10/1331 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/10/1318 October 2013 COMPANY NAME CHANGED PASTY HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/10/13

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM COTSWOLD BUSINESS CENTRE RISSINGTON BUSINESS PARK UPPER RISSINGTON CHELTENHAM GLOUCESTERSHIRE GL54 2QB UNITED KINGDOM

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/10/1215 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/10/1112 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM COTSWOLD INNOVATION CENTRE RISSINGTON BUSINESS PARK UPPER RISSINGTON GLOS GL54 2QB

View Document

16/11/1016 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARRIOTT FREEMAN / 09/03/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER FRED TEAGLE / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARRIOTT FREEMAN / 01/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ROGER FRED TEAGLE / 28/02/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARRIOTT FREEMAN / 25/05/2009

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREEMAN / 21/05/2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/10/0711 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

30/11/0630 November 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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