HOMEPORT WATER SOLUTIONS LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/11/2420 November 2024 Accounts for a dormant company made up to 2023-11-30

View Document

16/05/2416 May 2024 Change of name notice

View Document

16/05/2416 May 2024 Certificate of change of name

View Document

10/05/2410 May 2024 Change of details for Miss Olivia Tibbs as a person with significant control on 2024-05-01

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

10/05/2410 May 2024 Change of details for Miss Amelia Christine Tibbs as a person with significant control on 2024-05-01

View Document

09/05/249 May 2024 Notification of Hp Limited Llp as a person with significant control on 2024-05-01

View Document

09/05/249 May 2024 Notification of India Mary Tibbs as a person with significant control on 2024-05-01

View Document

09/05/249 May 2024 Change of details for Miss Amelia Christine Tibbs as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

08/05/248 May 2024 Change of details for Miss Amelia Christine Tibbs as a person with significant control on 2024-05-07

View Document

08/05/248 May 2024 Change of details for Miss Amelia Christine Tibbs as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Change of details for Miss Olivia Tibbs as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Change of details for Miss Olivia Tibbs as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Director's details changed for Miss Amelia Christine Tibbs on 2024-05-07

View Document

07/05/247 May 2024 Registered office address changed from 1 Priory Stables Welcombe Road Stratford-upon-Avon CV37 6UJ England to Payton House Packwood Court Guild Street Stratford-upon-Avon Warwickshire CV37 6RP on 2024-05-07

View Document

07/05/247 May 2024 Director's details changed for Miss India Mary Tibbs on 2024-05-07

View Document

07/05/247 May 2024 Director's details changed for Miss Olivia Tibbs on 2024-05-07

View Document

07/05/247 May 2024 Director's details changed for Miss Amelia Christine Tibbs on 2024-05-07

View Document

07/05/247 May 2024 Director's details changed for Miss Olivia Tibbs on 2024-05-07

View Document

02/05/242 May 2024 Appointment of Miss India Mary Tibbs as a director on 2024-05-01

View Document

09/01/249 January 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-11-30

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

16/04/2316 April 2023 Confirmation statement made on 2022-11-18 with no updates

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-11-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/01/214 January 2021 30/11/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/11/1919 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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