HOME STYLE FASCIAS AND CLADDING LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Compulsory strike-off action has been discontinued

View Document

02/06/242 June 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

10/02/2210 February 2022 Amended total exemption full accounts made up to 2020-03-31

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-03-31

View Document

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

View Accounts

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

View Accounts

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089263660001

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON BARROW

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 DISS40 (DISS40(SOAD))

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/10/1714 October 2017 DISS40 (DISS40(SOAD))

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

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

View Accounts

02/01/172 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BARROW / 19/12/2016

View Document

02/01/172 January 2017 REGISTERED OFFICE CHANGED ON 02/01/2017 FROM 12 BAILEY CLOSE ASHLEY HAMPSHIRE BH25 5XS

View Document

29/09/1629 September 2016 COMPANY NAME CHANGED LOW COST FASCIAS LTD CERTIFICATE ISSUED ON 29/09/16

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/06/1611 June 2016 DISS40 (DISS40(SOAD))

View Document

08/06/168 June 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

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

View Accounts

06/12/156 December 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

06/12/156 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 65 WATERMILL ROAD CHRISTCHURCH BH23 2UA ENGLAND

View Document

07/10/157 October 2015 DISS40 (DISS40(SOAD))

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

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

View Accounts

06/03/146 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information