HONEYCOMB CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
17/04/1817 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/01/1830 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/1823 January 2018 APPLICATION FOR STRIKING-OFF

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

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

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM
10 KINGS COURT
HARWOOD ROAD
HORSHAM
WEST SUSSEX
RH13 5UR

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM
2 DOWNS EDGE PLACE STABLE LANE
FINDON
WORTHING
WEST SUSSEX
BN14 0RR
ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 COMPANY NAME CHANGED PRINCIPALS IN PRACTICE LIMITED
CERTIFICATE ISSUED ON 19/04/16

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR DOMINIC ROSE

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HAWKINS

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC ROSE

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HAWKINS

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR ERIK SORENSEN

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR ERIK SORENSEN

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MS CHRISTINE HAWKINS

View Document

24/01/1624 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/12/1531 December 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 21 October 2014 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ERIK SORENSEN / 09/07/2014

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HAWKINS / 09/07/2014

View Document

12/01/1512 January 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HAWKINS / 09/07/2014

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/01/141 January 2014 Annual return made up to 21 October 2013 with full list of shareholders

View Document

01/01/141 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/11/1114 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/12/0911 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 � NC 16000/16040 15/06/

View Document

16/11/0716 November 2007 NC INC ALREADY ADJUSTED 15/06/07

View Document

07/11/067 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/11/051 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: 10 KINGS COURT HARWOOD ROAD HORSHAM WEST SUSSEX RH13 5UR

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: MILNWOOD HOUSE 13 NORTH PARADE HORSHAM WEST SUSSEX RH12 2BT

View Document

25/10/0425 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: FLOODGATES BARN KNEPP CASTLE WEST GRINSTEAD WEST SUSSEX RH13 8LH

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 � NC 1000/16000 20/03/

View Document

18/04/0318 April 2003 NC INC ALREADY ADJUSTED 20/03/03

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: FLOODGATES BARN KNEPP CASTLE WEST GRINSTEAD WEST SUSSEX RH13 8LH

View Document

16/12/0216 December 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/12/02

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

25/04/0225 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0112 April 2001 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0128 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

28/02/0128 February 2001 EXEMPTION FROM APPOINTING AUDITORS 20/02/01

View Document

28/02/0128 February 2001 EXEMPTION FROM APPOINTING AUDITORS 20/02/01

View Document

15/02/0015 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

15/02/0015 February 2000 EXEMPTION FROM APPOINTING AUDITORS 04/02/00

View Document

27/10/9927 October 1999 RETURN MADE UP TO 21/10/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9924 February 1999 EXEMPTION FROM APPOINTING AUDITORS 15/02/99

View Document

24/02/9924 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

18/02/9818 February 1998 EXEMPTION FROM APPOINTING AUDITORS 13/02/98

View Document

18/02/9818 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/971 September 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/04/97

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 SECRETARY RESIGNED

View Document

21/10/9621 October 1996 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