HURST MANAGEMENT SERVICES LTD.

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Registered office address changed from 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ to First Floor 7 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ on 2024-11-25

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

01/11/221 November 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

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 COMPANY NAME CHANGED HURST HEALTHCARE LIMITED CERTIFICATE ISSUED ON 02/10/18

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

05/09/175 September 2017 31/03/17 TOTAL EXEMPTION FULL

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 10/03/17, WITH UPDATES

View Document

20/12/1620 December 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

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

16/03/1516 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 116 ADELAIDE DRIVE COLCHESTER CO2 8UX UNITED KINGDOM

View Document

10/03/1410 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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