HOMEZONE SOLUTIONS LIMITED

Company Documents

DateDescription
23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

03/03/163 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

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

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 110 WALSALL ROAD CANNOCK WS11 0JB

View Document

12/08/1112 August 2011 COMPANY NAME CHANGED HOMEZONE SEARCH SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/08/11

View Document

12/08/1112 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/113 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY PAUL CANNING

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL CANNING

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERRARD CANNING / 08/04/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL CANNING / 04/03/2009

View Document

04/03/094 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL CANNING / 04/03/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0824 January 2008 COMPANY NAME CHANGED STEPHEN GEORGE PUBLISHING LIMITE D CERTIFICATE ISSUED ON 24/01/08

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: G OFFICE CHANGED 01/03/07 110 WALSALL ROAD CANNOCK WS11 0JB

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: G OFFICE CHANGED 01/03/07 17 FREMANTLE DRIVE, HEATH HAYES CANNOCK STAFFORDSHIRE WS12 5GY

View Document

01/03/071 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: G OFFICE CHANGED 06/04/06 6 MARKET STREET, HEDNESFORD CANNOCK STAFFS WS12 1AF

View Document

31/03/0631 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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