MATTHEW HOBBS INSPECTION SERVICES LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

11/02/2211 February 2022 Application to strike the company off the register

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

19/05/2119 May 2021 REGISTERED OFFICE CHANGED ON 19/05/2021 FROM 3 VICTORIA COURT NEYLAND SA73 1PT

View Document

19/05/2119 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEE HOBBS / 18/05/2021

View Document

19/05/2119 May 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW LEE HOBBS / 18/05/2021

View Document

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 1 SPRINGFIELD CLOSE NEYLAND MILFORD HAVEN SA73 1UF UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

08/01/208 January 2020 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/187 August 2018 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