HFS HAMLYNS FINANCIAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Appointment of Mr Muhammad Faqihuddin Mustaffa as a director on 2025-03-31

View Document

04/04/254 April 2025 Termination of appointment of Zoe Preston as a director on 2025-03-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

07/01/257 January 2025 Director's details changed for Ms Charlotte Davies on 2024-11-25

View Document

10/10/2410 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/10/2410 October 2024

View Document

28/08/2428 August 2024

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

10/04/2410 April 2024 Appointment of Charlotte Davies as a secretary on 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Gavin Raymond White as a director on 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Gavin Raymond White as a secretary on 2024-03-31

View Document

10/04/2410 April 2024 Appointment of Ms Charlotte Davies as a director on 2024-03-31

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Termination of appointment of Christopher Woodhouse as a director on 2023-05-19

View Document

31/05/2331 May 2023 Termination of appointment of Andrew Martin Baddeley as a director on 2023-05-19

View Document

31/05/2331 May 2023 Termination of appointment of Charlotte Davies as a director on 2023-05-19

View Document

31/05/2331 May 2023 Appointment of Mr Gavin Raymond White as a director on 2023-05-19

View Document

31/05/2331 May 2023 Appointment of Ms Zoe Preston as a director on 2023-05-19

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

04/04/234 April 2023 Change of details for Hfs Milbourne Financial Services Limited as a person with significant control on 2022-06-14

View Document

23/09/2223 September 2022 Termination of appointment of Nicola Claire Mitford-Slade as a director on 2022-09-21

View Document

23/09/2223 September 2022 Appointment of Charlotte Davies as a director on 2022-09-21

View Document

05/04/225 April 2022 Change of details for Hfs Milbourne Financial Services Limited as a person with significant control on 2022-03-28

View Document

02/02/222 February 2022 Micro company accounts made up to 2021-06-30

View Document

01/10/211 October 2021 Director's details changed for Mr Iain Christopher George Halket on 2021-03-19

View Document

09/07/219 July 2021 Registered office address changed from C/O Ms Sonal Shah Wonersh House the Guildway, Old Portsmouth Road Guildford Surrey GU3 1LR to Sundial House 98 High Street Horsell Woking Surrey GU21 4SU on 2021-07-09

View Document

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

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE FIRTH

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

07/04/167 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

25/03/1525 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

15/04/1415 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE COOPER / 19/04/2011

View Document

27/03/1327 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/04/1210 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM LINTOTT HOUSE 81 PORTSMOUTH ROAD GUILDFORD SURREY GU2 4BS

View Document

19/04/1119 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERIC BRUCE WILLIAM MILNE / 23/04/2010

View Document

15/04/1015 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHRUBB / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HAYDEN COOK / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERIC BRUCE WILLIAM MILNE / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COOPER / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH ANN FIRTH / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHRISTOPHER GEORGE HALKET / 26/02/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MR IAIN CHRISTOPHER GEORGE HALKET

View Document

09/04/099 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR APPOINTED CLAIRE ELIZABETH ANN FIRTH

View Document

25/03/0925 March 2009 COMPANY NAME CHANGED HFS HAMLYNS LIMITED CERTIFICATE ISSUED ON 26/03/09

View Document

13/03/0913 March 2009 COMPANY NAME CHANGED L.O.M. LIMITED CERTIFICATE ISSUED ON 16/03/09

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: HAYDEN HOUSE HOGS BACK, SEALE FARNHAM SURREY GU10 1HA

View Document

23/12/0523 December 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/05/0215 May 2002 COMPANY NAME CHANGED SPARKLES HOME CARE SERVICES LIMI TED CERTIFICATE ISSUED ON 15/05/02

View Document

19/03/0219 March 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


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