HMS GROUP LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Change of details for Mr Neil Harding as a person with significant control on 2025-03-25

View Document

13/05/2513 May 2025 Change of details for Mr Neil Harding as a person with significant control on 2025-03-25

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

13/05/2513 May 2025 Director's details changed for Mr Neil Harding on 2025-03-25

View Document

27/01/2527 January 2025 Previous accounting period shortened from 2024-04-28 to 2024-04-27

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-04-28

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

27/04/2427 April 2024 Previous accounting period shortened from 2023-04-29 to 2023-04-28

View Document

28/01/2428 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

03/08/233 August 2023 Registered office address changed from 29 Chapel Street Cheadle Stoke-on-Trent ST10 1DU England to 6 Richmond Terrace Shelton Stoke-on-Trent ST1 4nd on 2023-08-03

View Document

03/08/233 August 2023 Registered office address changed from C/O Rbk Lymedale Business Centre Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF United Kingdom to 29 Chapel Street Cheadle Stoke-on-Trent ST10 1DU on 2023-08-03

View Document

03/08/233 August 2023 Director's details changed for Mr Neil Harding on 2023-08-03

View Document

03/08/233 August 2023 Change of details for Mr Neil Harding as a person with significant control on 2023-08-03

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

13/02/2313 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM EBENEZER HOUSE RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE UNITED KINGDOM

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/1930 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information