HMS2 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Director's details changed for Mr Scott Philip Whitton on 2025-07-17 |
17/07/2517 July 2025 New | Registered office address changed from C/O Ams Corporate Floor 2 9 Portland Street Manchester M1 3BE England to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 2025-07-17 |
17/07/2517 July 2025 New | Change of details for Hms2 Holdings Ltd as a person with significant control on 2025-07-17 |
19/06/2519 June 2025 | Confirmation statement made on 2025-05-03 with updates |
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-04-30 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-03 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2023-04-30 |
03/05/233 May 2023 | Cessation of Maegan Luv Whitton as a person with significant control on 2023-04-28 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with updates |
03/05/233 May 2023 | Termination of appointment of Maegan Luv Whitton as a director on 2023-04-28 |
03/05/233 May 2023 | Appointment of Mr Scott Philip Whitton as a director on 2023-04-28 |
03/05/233 May 2023 | Notification of Hms2 Holdings Ltd as a person with significant control on 2023-04-28 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/04/2313 April 2023 | Total exemption full accounts made up to 2022-04-30 |
03/04/233 April 2023 | Withdrawal of the directors' register information from the public register |
03/04/233 April 2023 | Directors' register information at 2023-04-03 on withdrawal from the public register |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-04 with no updates |
22/01/2322 January 2023 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to C/O Ams Corporate Floor 2 9 Portland Street Manchester M1 3BE on 2023-01-22 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/02/218 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/02/2020 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS MEAGAN LUV WHITTON / 19/02/2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
10/02/2010 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS MEAGAN LUV-WHITTON / 01/02/2020 |
05/11/195 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 3 THE STUDIOS 320 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 4JU ENGLAND |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
20/06/1820 June 2018 | PSC'S CHANGE OF PARTICULARS / MS MEAGAN LUV-WHITTON / 20/06/2018 |
23/02/1823 February 2018 | CURREXT FROM 28/02/2019 TO 30/04/2019 |
05/02/185 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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