HOLMES ACCOUNTANCY LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-18 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

29/04/2529 April 2025 Previous accounting period shortened from 2025-09-30 to 2025-03-31

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Current accounting period shortened from 2025-03-31 to 2024-09-30

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Registered office address changed from Unit 15.2 - Linford Forum 18 Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY England to Linford Forum, 18 Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 2024-06-27

View Document

12/06/2412 June 2024 Director's details changed for Mr Michael Alan Holmes on 2024-06-11

View Document

12/06/2412 June 2024 Change of details for Mr Michael Holmes as a person with significant control on 2024-06-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

08/11/238 November 2023 Director's details changed for Mr Michael Alan Holmes on 2023-11-03

View Document

08/11/238 November 2023 Change of details for Mr Michael Holmes as a person with significant control on 2023-11-03

View Document

08/11/238 November 2023 Registered office address changed from Unit 15.2 - Linford Forum 18 Rockingham Drive Linford Wood Milton Keynes Bucks MK14 6LY England to Unit 15.2 - Linford Forum 18 Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 2023-11-08

View Document

08/11/238 November 2023 Registered office address changed from Unit 22 Walker Avenue Wolverton Mill Milton Keynes MK12 5TW to Unit 15.2 - Linford Forum 18 Rockingham Drive Linford Wood Milton Keynes Bucks MK14 6LY on 2023-11-08

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

28/02/2328 February 2023 Particulars of variation of rights attached to shares

View Document

28/02/2328 February 2023 Change of share class name or designation

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/05/2126 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 24/05/21 STATEMENT OF CAPITAL GBP 104

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES

View Document

11/05/2011 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN HOLMES

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN JANE HAYHOE / 01/07/2019

View Document

01/04/191 April 2019 CESSATION OF SUSAN JANE HAYHOE AS A PSC

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR MICHAEL HOLMES

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HOLMES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 110

View Document

04/03/194 March 2019 12/10/18 STATEMENT OF CAPITAL GBP 100

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 12/10/18 STATEMENT OF CAPITAL GBP 100

View Document

12/10/1812 October 2018 12/10/18 STATEMENT OF CAPITAL GBP 99

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

06/04/176 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM THE MANSION SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6EB UNITED KINGDOM

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE HAYHOE / 18/02/2014

View Document

16/01/1416 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1416 January 2014 COMPANY NAME CHANGED HAYHOE LIMITED CERTIFICATE ISSUED ON 16/01/14

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE HAYHOE / 17/05/2013

View Document

16/05/1316 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/05/1223 May 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

16/05/1216 May 2012 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