HOME PRODUCTS SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Resolutions |
14/04/2514 April 2025 | Statement of affairs |
14/04/2514 April 2025 | Registered office address changed from Innovation House Molly Millars Close Wokingham Berks RG41 2RX England to C/O Cowgills Limited, Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2025-04-14 |
14/04/2514 April 2025 | Appointment of a voluntary liquidator |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
26/05/2426 May 2024 | Total exemption full accounts made up to 2023-08-29 |
25/09/2325 September 2023 | Confirmation statement made on 2023-08-16 with no updates |
29/08/2329 August 2023 | Annual accounts for year ending 29 Aug 2023 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-08-29 |
20/10/2220 October 2022 | Confirmation statement made on 2022-08-16 with no updates |
29/08/2229 August 2022 | Annual accounts for year ending 29 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
14/05/2114 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
11/08/2011 August 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID BOLT |
11/08/2011 August 2020 | DIRECTOR APPOINTED MS SUMMER ASHRAF |
11/08/2011 August 2020 | DIRECTOR APPOINTED MR. WAQAS JAVED |
11/08/2011 August 2020 | CESSATION OF DAVID JAMES BOLT AS A PSC |
10/03/2010 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
20/08/1920 August 2019 | 31/08/18 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | PREVSHO FROM 30/08/2018 TO 29/08/2018 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/08/1830 August 2018 | 31/08/17 TOTAL EXEMPTION FULL |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
31/05/1831 May 2018 | PREVSHO FROM 31/08/2017 TO 30/08/2017 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES |
17/08/1717 August 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL RONALD HOGBEN / 06/04/2016 |
17/08/1717 August 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES BOLT / 06/04/2016 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
02/09/152 September 2015 | Annual return made up to 16 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
22/09/1422 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073460280001 |
08/09/148 September 2014 | Annual return made up to 16 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
26/09/1326 September 2013 | Annual return made up to 16 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
09/05/139 May 2013 | REGISTERED OFFICE CHANGED ON 09/05/2013 FROM UNIT D SOUTH CAMBRIDGE BUSINESS PARK SAWSTON CAMBRIDGE CB22 3JH ENGLAND |
09/05/139 May 2013 | APPOINTMENT TERMINATED, DIRECTOR ZOE ABIGAIL STEWART |
09/05/139 May 2013 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARDS |
09/05/139 May 2013 | DIRECTOR APPOINTED MR DAVID JAMES BOLT |
24/08/1224 August 2012 | Annual return made up to 16 August 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
08/09/118 September 2011 | Annual return made up to 16 August 2011 with full list of shareholders |
16/08/1016 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HOME PRODUCTS SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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