HFM (BUSINESS SOLUTIONS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/02/158 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1413 May 2014 DISS40 (DISS40(SOAD))

View Document

12/05/1412 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM
BREWERY HOUSE BLACK EAGLE CLOSE
WESTERHAM
KENT
TN16 1RG
ENGLAND

View Document

16/05/1316 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

16/05/1316 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

16/05/1316 May 2013 SAIL ADDRESS CREATED

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM
PO BOX 186
72 MADAN ROAD
WESTERHAM
KENT
TN16 9BF

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

16/08/1016 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA CLAIRE SINGLETON / 14/04/2010

View Document

05/05/105 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LARS IAN SINGLETON / 14/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

04/05/034 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 COMPANY NAME CHANGED BISHOPSLINE LIMITED CERTIFICATE ISSUED ON 23/09/02

View Document

08/07/028 July 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: G OFFICE CHANGED 08/07/02 413 BROOK LANE BILLESLEY BIRMINGHAM B13 0DJ

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: G OFFICE CHANGED 31/05/02 229 NETHER STREET LONDON N3 1NT

View Document

15/04/0215 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information