HOLBEACHE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

23/09/2423 September 2024 Termination of appointment of Hayley Jayne Smithyman as a director on 2024-09-23

View Document

23/09/2423 September 2024 Appointment of Mr Alan George Smithyman as a director on 2024-09-23

View Document

23/09/2423 September 2024 Notification of Alan Smithyman as a person with significant control on 2024-09-23

View Document

23/09/2423 September 2024 Cessation of Ben Smithyman as a person with significant control on 2024-09-23

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

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

View Accounts

27/02/2427 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2020-05-31

View Document

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

View Accounts

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

View Accounts

30/04/2030 April 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101692030001

View Document

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

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM SWINFORD HOUSE ALBION STREET BRIERLEYHILL DUDLEY WEST MIDLANDS DY5 3EE ENGLAND

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101692030001

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 DISS40 (DISS40(SOAD))

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR BEN SMITHYMAN / 08/05/2018

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR BEN SMITHYMAN

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MISS HAYLEY JANE SMITHYMAN

View Document

09/05/169 May 2016 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