HOWES ABOUT IT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

13/05/2513 May 2025 Second filing of Confirmation Statement dated 2025-03-19

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Change of details for Ms Beata Lozyniak as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Change of details for Mr Malcolm Howes as a person with significant control on 2024-10-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/04/1913 April 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM HOWES / 21/03/2019

View Document

13/04/1913 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEATA LOZYNIAK

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 57/4 SILVERKNOWES CRESCENT EDINBURGH EH4 5JA SCOTLAND

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM HOWES / 01/04/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HOWES / 01/04/2018

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 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

21/03/1621 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 7 WEMYSS BUILDINGS HIGH STREET KIRKCALDY FIFE KY1 1NT SCOTLAND

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 23A TOLBOOTH STREET KIRKCALDY FIFE KY1 1RW

View Document

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

View Accounts

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HOWES / 11/03/2015

View Document

11/03/1511 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM C/O 57/4 SILVERKNOWES CRESCENT EDINBURGH EH4 5JA SCOTLAND

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM C/O GRANTS CHARTERED ACCOUNTANTS MONCRIEFF HOUSE 69 WEST NILE STREET GLASGOW G1 2QB

View Document

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

View Accounts

13/03/1413 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HOWES / 03/12/2013

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HOWES / 01/02/2013

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM C/O GRANTS 6TH FLOOR, CENTRUM OFFICES 38 QUEEN STREET GLASGOW G1 3DX UNITED KINGDOM

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 23 CHURCH STREET KIRKCALDY FIFE KY1 2AB

View Document

15/03/1015 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HOWES / 15/03/2010

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY SYLVIA THOMSON

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 SECRETARY APPOINTED SYLVIA THOMSON

View Document

01/12/081 December 2008 APPOINTMENT TERMINATE, SECRETARY SYLVIA THOMSON LOGGED FORM

View Document

24/11/0824 November 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HOWES / 11/04/2008

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 29 MANOR PLACE EDINBURGH EH3 7DX

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY DUNCAN YOUNG AND CO LIMITED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: C/O HOUSTON ROONEY 82 MITCHELL STREET GLASGOW G1 3NA

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0520 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 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