H.G. ASSURANCE CONSULTANTS (ST ELMO) LIMITED

Company Documents

DateDescription
11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / LAMPS CENTRES LIMITED / 11/07/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY LEE GIBSON / 11/07/2019

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 257 KIRKBY ROAD BARWELL LEICESTER LE9 8FR ENGLAND

View Document

11/07/1911 July 2019 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE GIBSON / 11/07/2019

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / LAMPS CENTRES LIMITED / 09/11/2017

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY LEE GIBSON / 09/11/2017

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM C/O INTEGRA ACCOUNTING LIMITED 5 STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AW ENGLAND

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / LAMPS CENTRES LIMITED / 09/01/2017

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 14 COTTESBROOKE PARK, HEARTLANDS DAVENTRY NORTHAMPTONSHIRE NN11 8YL

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/10/1222 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

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

View Document

05/10/105 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/10/096 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/07/0720 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 96-98 ST JAMES ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 5LG

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/10/9814 October 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/12/979 December 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 REGISTERED OFFICE CHANGED ON 03/10/97 FROM: KINGS HOUSE 40 BILLING ROAD NORTHAMPTON NN1 5BA

View Document

25/11/9625 November 1996 RETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/963 November 1996 NEW DIRECTOR APPOINTED

View Document

03/11/963 November 1996 NEW SECRETARY APPOINTED

View Document

29/07/9629 July 1996 NEW SECRETARY APPOINTED

View Document

28/07/9628 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 SECRETARY RESIGNED

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/06/946 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/09/9324 September 1993 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

06/10/926 October 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/10/926 October 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED

View Document

03/02/923 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

19/11/9119 November 1991 RETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

05/02/895 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/01/8925 January 1989 ALTER MEM AND ARTS 141288

View Document

12/01/8912 January 1989 COMPANY NAME CHANGED PARSPOT LIMITED CERTIFICATE ISSUED ON 13/01/89

View Document

10/01/8910 January 1989 REGISTERED OFFICE CHANGED ON 10/01/89 FROM: CHURCHILL HOUSE 2 BROADWAY KETTERING NORTHANTS NN15 6DD

View Document

10/01/8910 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8815 September 1988 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