HUMIDITY RESPONSE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Appointment of Mr Barry Head as a director on 2024-08-01

View Document

12/08/2412 August 2024 Notification of Barry Head as a person with significant control on 2024-08-01

View Document

12/08/2412 August 2024 Cessation of Jason Dean Head as a person with significant control on 2024-08-01

View Document

12/08/2412 August 2024 Change of details for Mr Jason Dean Head as a person with significant control on 2024-08-01

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

12/08/2412 August 2024 Director's details changed for Mr Jason Dean Head on 2024-08-01

View Document

10/05/2410 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

19/10/2319 October 2023 Termination of appointment of Barry Charles Frederick Head as a director on 2023-10-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

13/07/2313 July 2023 Director's details changed for Mr Jason Dean Head on 2023-07-03

View Document

13/07/2313 July 2023 Change of details for Mr Jason Dean Head as a person with significant control on 2023-07-03

View Document

09/06/239 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

02/03/232 March 2023 Appointment of Mr Barry Charles Frederick Head as a director on 2023-02-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

06/04/216 April 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

14/02/2014 February 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR JASON HEAD / 30/07/2019

View Document

08/04/198 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DEAN HEAD / 28/01/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR JASON HEAD / 28/01/2019

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 3 HARLING CLOSE BOUGHTON MONCHELSEA MAIDSTONE KENT ME17 4UX

View Document

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

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

09/04/189 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DEAN HEAD / 01/10/2014

View Document

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

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

05/04/175 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/04/1612 April 2016 PREVEXT FROM 31/08/2015 TO 30/09/2015

View Document

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

View Accounts

12/08/1512 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/10/1431 October 2014 ALTER ARTICLES 22/10/2014

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 18 HOLLAND ROAD MAIDSTONE ME14 1UT UNITED KINGDOM

View Document

17/09/1417 September 2014 COMPANY NAME CHANGED HR RESTORATION LTD CERTIFICATE ISSUED ON 17/09/14

View Document

07/08/147 August 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