HOW 2 BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
17/12/1917 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM EXPERIENCE HOUSE 5 PORT HILL HERTFORD HERTFORDSHIRE SG14 1PJ

View Document

01/10/191 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1919 September 2019 APPLICATION FOR STRIKING-OFF

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

13/12/1813 December 2018 CESSATION OF JOHN ROBERT PENN AS A PSC

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOVERNMENT GRANT & TAX CONSULTANTS LIMITED

View Document

13/12/1813 December 2018 CESSATION OF JEREMY CHARLES WILLIAM TEAR AS A PSC

View Document

13/12/1813 December 2018 CESSATION OF FORESIGHT VCT PLC AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY TEAR

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/09/1627 September 2016 PREVSHO FROM 31/05/2016 TO 30/09/2015

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/11/159 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT PENN / 01/11/2014

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES TEAR / 01/05/2015

View Document

07/10/157 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 138

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/08/147 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/08/1313 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/07/1219 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

23/05/1223 May 2012 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