HMSQUARED E20 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/06/2316 June 2023 Notification of Danny Hilton as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Withdrawal of a person with significant control statement on 2023-06-16

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-08-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

03/10/223 October 2022 Registered office address changed from 1a Mildmay Road London N1 4PY to 2 Olympic Park Avenue London E20 1FT on 2022-10-03

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/07/2120 July 2021 Notification of Stephen Martin Hawkes as a person with significant control on 2021-07-15

View Document

20/07/2120 July 2021 Change of details for Mr Fraser Alexander Mcguicken as a person with significant control on 2021-07-15

View Document

20/07/2120 July 2021 Appointment of Mrs Sharron Mcguicken as a director on 2021-07-15

View Document

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / MR FRASER ALEXANDER MCGUICKEN / 21/03/2021

View Document

21/03/2121 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / MR FRASER ALEXANDER MCGUICKEN / 29/01/2021

View Document

12/12/2012 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER ALEXANDER MCGUICKEN

View Document

12/12/2012 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR SHARRON MCGUICKEN

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/07/1624 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

23/12/1523 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

17/10/1517 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

17/10/1517 October 2015 PREVSHO FROM 30/11/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/11/1327 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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