HONEYCOMB SYSTEMS LTD

Company Documents

DateDescription
13/06/2413 June 2024 Notice of final account prior to dissolution

View Document

24/01/2424 January 2024 Progress report in a winding up by the court

View Document

23/01/2323 January 2023 Registered office address changed from C/O Begbies Traynor No 1 Old Hall Street Liverpool L3 9HF to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 2023-01-23

View Document

13/12/2213 December 2022 Appointment of a liquidator

View Document

03/06/213 June 2021 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 30/03/2021

View Document

29/01/2129 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

30/05/2030 May 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 30/03/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD IRVING / 30/03/2020

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM UNIT 10 TIGER COURT KINGS BUSINESS PARK KNOWSLEY LIVERPOOL MERSEYSIDE L34 1BH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 30/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM UNIT 10 TIGER COURT KINGS BUSINESS PARK KNOWSLEY LIVERPOOL MERSEYSIDE L34 1BH UNITED KINGDOM

View Document

23/10/1823 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD IRVING / 09/10/2018

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 1ST FLOOR 8-12 LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE

View Document

05/06/185 June 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 30/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW RICHARD IRVING

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090703350001

View Document

11/04/1711 April 2017 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD IRVING / 27/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

09/06/169 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

04/06/144 June 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


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