M H I S LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 Confirmation statement made on 2025-09-04 with updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

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

View Accounts

22/12/2222 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

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

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

View Accounts

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM STAFFORD HOUSE 10 PRINCE OF WALES ROAD DORCHESTER DORSET DT1 1PW ENGLAND

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

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

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE HILL / 31/08/2017

View Document

01/09/171 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ELIZABETH HILL / 31/08/2017

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE HILL / 31/08/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE HILL / 31/08/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ELIZABETH HILL / 31/08/2017

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

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

View Accounts

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 31 MILL GREEN ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3UX

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

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

View Accounts

15/03/1615 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM STAFFORD HOUSE 10 PRINCE OF WALES ROAD DORCHESTER DORSET DT1 1PW ENGLAND

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 31 MILL GREEN ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3UX

View Document

30/08/1430 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

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

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/09/136 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/09/1215 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 7A HALL GROVE WELWYN GARDEN CITY HERTFORDSHIRE AL7 4PJ

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH HILL / 07/09/2011

View Document

07/09/117 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ELIZABETH HILL / 07/09/2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE HILL / 07/09/2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE HILL / 25/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH HILL / 25/08/2010

View Document

07/09/107 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: DOVE HOUSE MILL LANE BARFORD ST MICHAEL OXON OX15 0RH

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 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