HMA DESIGNED SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

05/12/245 December 2024 Cessation of Steven Pickup as a person with significant control on 2024-12-03

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/01/2417 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/01/2411 January 2024 Appointment of Ms Carly Wood as a director on 2024-01-11

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/01/2028 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/01/1922 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/07/182 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGG ROBERT SENIOR / 06/10/2017

View Document

20/02/1720 February 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/12/1612 December 2016 04/11/16 STATEMENT OF CAPITAL GBP 9850

View Document

12/12/1612 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

07/11/167 November 2016 TERMINATE DIR APPOINTMENT

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HILL

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, SECRETARY DIANE HILL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026680390003

View Document

11/10/1611 October 2016 CURREXT FROM 31/05/2016 TO 31/10/2016

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR GREGG ROBERT SENIOR

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MS EMMA CASIMIR

View Document

07/12/157 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR CERI BATCHELDER

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/12/145 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PICKUP / 05/03/2014

View Document

01/02/141 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026680390002

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/12/136 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 01/08/13 STATEMENT OF CAPITAL GBP 32600

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/12/1212 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

22/06/1222 June 2012 ADOPT ARTICLES 15/06/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/12/117 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PICKUP / 08/11/2011

View Document

14/07/1114 July 2011 01/06/11 STATEMENT OF CAPITAL GBP 32500

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/12/1015 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

20/07/1020 July 2010 01/06/10 STATEMENT OF CAPITAL GBP 28500

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MS CERI BATCHELDER

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SEAL / 03/12/2009

View Document

09/12/099 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PICKUP / 03/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HILL / 03/12/2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 RETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 COMPANY NAME CHANGED HMA NEW MEDIA LIMITED CERTIFICATE ISSUED ON 01/12/04

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/03/048 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

23/01/0423 January 2004 COMPANY NAME CHANGED HILL MEYER ALLEN NEW MEDIA LIMIT ED CERTIFICATE ISSUED ON 23/01/04

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 AUDITOR'S RESIGNATION

View Document

08/01/048 January 2004 REGISTERED OFFICE CHANGED ON 08/01/04 FROM: 40 VICTORIA ROAD BARNSLEY YORKSHIRE S70 2BU

View Document

07/01/047 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: THE OLD CHAPEL CHAPEL STREET ARDSLEY,BARNSLEY SOUTH YORKS. S71 5AY

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 ADOPT ARTICLES 02/10/00

View Document

29/12/9929 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/962 August 1996 COMPANY NAME CHANGED HILL MEYER ALLEN ADVERTISING LIM ITED CERTIFICATE ISSUED ON 05/08/96

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

14/02/9614 February 1996 COMPANY NAME CHANGED HILL MEYER ALLEN (SOUTHERN) LIMI TED CERTIFICATE ISSUED ON 15/02/96

View Document

03/01/963 January 1996 RETURN MADE UP TO 03/12/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/944 January 1994 RETURN MADE UP TO 03/12/93; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

14/12/9214 December 1992 RETURN MADE UP TO 03/12/92; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 REGISTERED OFFICE CHANGED ON 14/12/92 FROM: THE OLD CHAPEL CHAPEL STREET ARDSLEY,BARNSLEY SOUTH YORKS, S71 5AY

View Document

14/12/9214 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/12/9214 December 1992 REGISTERED OFFICE CHANGED ON 14/12/92

View Document

04/06/924 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

21/01/9221 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 REGISTERED OFFICE CHANGED ON 20/01/92 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/12/9117 December 1991 NC INC ALREADY ADJUSTED 09/12/91

View Document

17/12/9117 December 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/12/91

View Document

13/12/9113 December 1991 COMPANY NAME CHANGED DESKTAPE LIMITED CERTIFICATE ISSUED ON 16/12/91

View Document

03/12/913 December 1991 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