HOMECALL BUILDING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-01-07 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
16/02/2416 February 2024 | Confirmation statement made on 2024-01-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/03/224 March 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/12/2022 December 2020 | REGISTERED OFFICE CHANGED ON 22/12/2020 FROM BROOKFIELDS BROADCLOSE ROAD DOWN HATHERLEY GLOUCESTER GLOUCESTERSHIRE GL2 9PZ |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | DISS40 (DISS40(SOAD)) |
27/03/1827 March 2018 | FIRST GAZETTE |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/01/1710 January 2017 | COMPANY NAME CHANGED HOMECALL-US LTD CERTIFICATE ISSUED ON 10/01/17 |
08/01/178 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/02/163 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/01/1521 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/01/1410 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/02/1327 February 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/02/1223 February 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/02/1123 February 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
02/12/102 December 2010 | CURRSHO FROM 31/01/2011 TO 31/12/2010 |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
16/01/1016 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
09/10/099 October 2009 | APPOINTMENT TERMINATED, SECRETARY MARGARET COLLINS |
09/10/099 October 2009 | REGISTERED OFFICE CHANGED ON 09/10/2009 FROM OAKWOOD SANDHURST LANE GLOUCESTER GL2 9NP UNITED KINGDOM |
09/10/099 October 2009 | DIRECTOR APPOINTED JAMES FARLEY |
09/10/099 October 2009 | APPOINTMENT TERMINATED, DIRECTOR MARGARET COLLINS |
07/01/097 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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