HOBSON AND SPENCER HOUSING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

23/02/2523 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Registered office address changed from 39 Ravensdale Road Dronfield Woodhouse Dronfield S18 8QP England to 3 Summerwood Croft Summerwood Place Dronfield S18 1NX on 2024-06-10

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-16 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/02/242 February 2024 Termination of appointment of Daniel Richard Hobson as a director on 2024-02-02

View Document

02/02/242 February 2024 Cessation of Daniel Richard Hobson as a person with significant control on 2024-02-02

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

29/12/2229 December 2022 Director's details changed for Mr Daniel Richard Hobson on 2022-12-29

View Document

29/12/2229 December 2022 Registered office address changed from 28 Buttermere Drive Dronfield Woodhouse Dronfield S18 8PX England to 39 Ravensdale Road Dronfield Derbyshire S18 8PX on 2022-12-29

View Document

29/12/2229 December 2022 Registered office address changed from 39 Ravensdale Road Dronfield Derbyshire S18 8PX United Kingdom to 39 Ravensdale Road Dronfield Woodhouse Dronfield S18 8QP on 2022-12-29

View Document

29/12/2229 December 2022 Director's details changed for Mr Daniel Richard Hobson on 2022-12-29

View Document

29/12/2229 December 2022 Change of details for Mr Daniel Richard Hobson as a person with significant control on 2022-12-29

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/01/2017 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE ROGER SPENCER

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR DALE ROGER SPENCER

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL RICHARD HOBSON / 12/11/2019

View Document

11/11/1911 November 2019 COMPANY NAME CHANGED HOBSON JUNIOR HOUSING LIMITED CERTIFICATE ISSUED ON 11/11/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1817 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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