HIBERNIA ADVISORY SERVICES LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Registered office address changed from Kanda Spade Oak Reach Cookham Maidenhead SL6 9RQ to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-06-09

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/05/2328 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 28/03/14 NO CHANGES

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1319 March 2013 COMPANY NAME CHANGED PATRICE MCDONALD LIMITED CERTIFICATE ISSUED ON 19/03/13

View Document

14/03/1314 March 2013 SECRETARY APPOINTED MR TREVOR RUSSELL PRYER

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR. TREVOR RUSSELL PRYER

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICE MCDONALD PRYER / 15/06/2012

View Document

28/03/1228 March 2012 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