HOME SERVICE GROUP (HULL) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/01/2410 January 2024 Certificate of change of name

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

06/03/236 March 2023 Registered office address changed from 131 Cottingham Road Hull East Yorkshire HU5 2DH England to Ground Floor Offices Unity House Rotterdam Road Hull East Yorkshire HU7 0XD on 2023-03-06

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

01/07/211 July 2021 Registered office address changed from 1 Trinity Street Hull HU3 1JR England to 131 Cottingham Road Hull East Yorkshire HU5 2DH on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mrs Amanda Jane Mccann on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mr Julian Nicholas Mccann on 2021-07-01

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 DIRECTOR APPOINTED MRS AMANDA JANE MCCANN

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA MCCANN

View Document

09/07/199 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

27/12/1827 December 2018 CESSATION OF SHIELD COMPANIES (GB) LTD AS A PSC

View Document

27/12/1827 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE MCCANN

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

27/12/1827 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN NICHOLAS MCCANN

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAMBERT

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN LAMBERT

View Document

30/04/1830 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 371 ANLABY ROAD HULL E YORKS HU3 6AB ENGLAND

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR ELAINE MCCLOUD

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE MCCANN / 23/12/2015

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MCCANN / 23/12/2015

View Document

20/03/1620 March 2016 DIRECTOR APPOINTED MRS ELAINE MCCLOUD

View Document

20/03/1620 March 2016 DIRECTOR APPOINTED MR STEPHEN PAUL LAMBERT

View Document

18/03/1618 March 2016 CURRSHO FROM 31/12/2016 TO 31/10/2016

View Document

23/12/1523 December 2015 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