HOLMPOINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

16/08/2416 August 2024 Purchase of own shares.

View Document

16/08/2416 August 2024 Cancellation of shares. Statement of capital on 2024-08-09

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/04/236 April 2023 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

20/10/2220 October 2022 Termination of appointment of James Peter Jensen as a director on 2022-10-01

View Document

01/10/221 October 2022 Appointment of Mr James Peter Jensen as a director on 2022-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Termination of appointment of David Michael Greenwood as a director on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of David Michael Greenwood as a secretary on 2022-09-30

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

27/04/2227 April 2022 Change of details for David Michael Greenwood as a person with significant control on 2022-04-25

View Document

27/04/2227 April 2022 Change of share class name or designation

View Document

27/04/2227 April 2022 Particulars of variation of rights attached to shares

View Document

27/04/2227 April 2022 Particulars of variation of rights attached to shares

View Document

27/04/2227 April 2022 Particulars of variation of rights attached to shares

View Document

27/04/2227 April 2022 Change of details for Andrew Jonathan Makin as a person with significant control on 2022-04-25

View Document

27/04/2227 April 2022 Change of details for Jonathan David Hughes-Deane as a person with significant control on 2022-04-25

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/01/2115 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / JONATHAN DAVID HUGHES-DEANE / 11/01/2018

View Document

28/11/1728 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CESSATION OF RICHARD JOHN DAVID MULLINEAUX AS A PSC

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

26/10/1726 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/10/1726 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 75

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MULLINEAUX

View Document

20/04/1720 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

20/04/1720 April 2017 ADOPT ARTICLES 06/04/2017

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/10/1520 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DAVID MULLINEAUX / 06/07/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN MAKIN / 06/07/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID HUGHES DEANE / 06/07/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL GREENWOOD / 06/07/2015

View Document

06/07/156 July 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL GREENWOOD / 06/07/2015

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN MAKIN / 15/12/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL GREENWOOD / 01/08/2014

View Document

21/10/1421 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL GREENWOOD / 01/08/2014

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1217 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID HUGHES DEANE / 14/04/2012

View Document

18/10/1118 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL GREENWOOD / 17/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DAVID MULLINEAUX / 17/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID HUGHES DEANE / 17/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN MAKIN / 17/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 5 RIBBLESDALE PL. PRESTON PR1 8BZ

View Document

19/10/0619 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

25/07/9825 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/10/9424 October 1994 RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/05/9420 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9420 May 1994 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

27/10/9227 October 1992 REGISTERED OFFICE CHANGED ON 27/10/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

11/11/9111 November 1991 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

06/11/906 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

06/11/906 November 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

20/01/8920 January 1989 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

26/10/8826 October 1988 NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

24/08/8724 August 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

08/10/868 October 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

12/09/7512 September 1975 CERTIFICATE OF INCORPORATION

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