HUMPHREY AND SCACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Director's details changed for Stuart Farwell on 2024-10-15

View Document

15/10/2415 October 2024 Change of details for Mr Stuart Farwell as a person with significant control on 2024-10-15

View Document

15/10/2415 October 2024 Director's details changed for Mrs Brenda Joyce Farwell on 2024-10-15

View Document

15/10/2415 October 2024 Registered office address changed from Grayhaven Hollywood Lane West Kingsdown Sevenoaks Kent TN15 6JG United Kingdom to 3 Portobello Parade Fawkham Road West Kingsdown Sevenoaks Kent TN15 6JP on 2024-10-15

View Document

15/10/2415 October 2024 Change of details for Mrs Brenda Joyce Farwell as a person with significant control on 2024-10-15

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

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

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

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

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

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

View Accounts

08/12/218 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

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA JOYCE FARWELL / 23/04/2020

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / STUART FARWELL / 23/04/2020

View Document

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

View Accounts

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR STUART FARWELL / 25/04/2018

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MRS BRENDA JOYCE FARWELL / 25/04/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 133 WEST END KEMSING SEVENOAKS KENT TN15 6PZ

View Document

06/06/176 June 2017 COMPANY NAME CHANGED STICKY MOMENTS LIMITED CERTIFICATE ISSUED ON 06/06/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

12/12/1612 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

13/06/1613 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

05/05/155 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

12/05/1412 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

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

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/05/1229 May 2012 01/01/12 STATEMENT OF CAPITAL GBP 100

View Document

25/05/1225 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/05/113 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

13/05/1013 May 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

13/05/1013 May 2010 23/04/10 STATEMENT OF CAPITAL GBP 2

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED BRENDA JOYCE FARWELL

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED STUART FARWELL

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

23/04/1023 April 2010 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