HRS DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/07/2420 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/06/2423 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/05/2121 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / BASSAM KAMIL NAJM HANASHMOUNY / 01/03/2019

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR BASSAM KAMIL NAJM HANASHMOUNY / 01/03/2019

View Document

08/04/198 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 2 COURT ROAD ICKENHAM MIDDLESEX UB10 8TE UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 CESSATION OF MUZAHIM SAEED ABDULAHAD HANA SHMOONY AS A PSC

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BASSAM KAMIL NAJM HANASHMOUNY

View Document

10/05/1810 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

29/08/1729 August 2017 ON 19/07/2017 THE FOLLOWING RESOLUTION WAS AGREED AND PASSED BY ITS MEMBERS: THE PROPERTY BE FULLY DEVELOPED AND REFURBISHED WITH THE PLANNING APPLICATION BY AN APPOINTED ARCHITECT. FINANCE TO BE ARRANGED. 19/07/2017

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / BASSAM KAMIL NAJM HANASHMOUNY / 04/12/2015

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / BASSAM NAJM / 04/12/2015

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092550010002

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092550010001

View Document

12/11/1512 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/10/1410 October 2014 SECRETARY APPOINTED MRS DALYA ABDULKAREEM

View Document

08/10/148 October 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