HMS TECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-05-26 with updates |
06/06/256 June 2025 New | Certificate of change of name |
08/05/258 May 2025 | Administrative restoration application |
08/05/258 May 2025 | Total exemption full accounts made up to 2024-01-31 |
08/05/258 May 2025 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 27 Mortimer Street London W1T 3BL on 2025-05-08 |
08/05/258 May 2025 | Certificate of change of name |
08/05/258 May 2025 | Confirmation statement made on 2024-05-26 with no updates |
29/10/2429 October 2024 | Final Gazette dissolved via compulsory strike-off |
29/10/2429 October 2024 | Final Gazette dissolved via compulsory strike-off |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | Total exemption full accounts made up to 2023-01-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-01-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
01/05/201 May 2020 | PREVEXT FROM 31/07/2019 TO 31/01/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | PSC'S CHANGE OF PARTICULARS / HELEN MARIA SARTORY / 08/04/2019 |
07/08/187 August 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
18/07/1818 July 2018 | PSC'S CHANGE OF PARTICULARS / HELEN MARIA SARTORY / 06/04/2016 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
05/06/175 June 2017 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 2ND FLOOR THE PORT HOUSE MARINA KEEP PORT SOLENT HAMPSHIRE PO6 4TH UNITED KINGDOM |
05/05/175 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
22/03/1722 March 2017 | COMPANY RESTORED ON 22/03/2017 |
03/01/173 January 2017 | STRUCK OFF AND DISSOLVED |
18/10/1618 October 2016 | FIRST GAZETTE |
30/07/1530 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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