PERSONALISED HOME IMPROVEMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Secretary's details changed for Ms Emily Wilson Stamper on 2025-04-10

View Document

10/04/2510 April 2025 Appointment of Ms Emily Wilson Stamper as a secretary on 2025-04-10

View Document

10/04/2510 April 2025 Appointment of Mr Joshua Wilson Stamper as a director on 2025-04-10

View Document

26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/05/2428 May 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

20/02/2320 February 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/01/2331 January 2023 Termination of appointment of David Jason Riley as a director on 2023-01-23

View Document

31/01/2331 January 2023 Termination of appointment of David Jason Riley as a secretary on 2023-01-23

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/04/216 April 2021 31/10/20 UNAUDITED ABRIDGED

View Document

02/12/202 December 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/19

View Document

10/11/2010 November 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/06/1919 June 2019 31/10/18 UNAUDITED ABRIDGED

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

11/07/1811 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

06/11/166 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/166 November 2016 26/09/16 STATEMENT OF CAPITAL GBP 10

View Document

26/09/1626 September 2016 26/09/16 STATEMENT OF CAPITAL GBP 10

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/04/1621 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/04/1521 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/04/1424 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/04/1323 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/04/1223 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM C/O WEST VALE CHAMBERS 61 STAINLAND ROAD, GREETLAND HALIFAX WEST YORKSHIRE HX4 8BD

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

02/03/112 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM WALTON / 01/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEREMY PAUL STAMPER / 01/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JASON RILEY / 01/10/2009

View Document

20/04/1020 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: ROYD HOUSE 286 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7BP

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

03/09/973 September 1997 VARYING SHARE RIGHTS AND NAMES 23/07/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

28/06/9628 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 REGISTERED OFFICE CHANGED ON 28/05/96 FROM: 56 LITTLE HORTON LANE BRADFORD WEST YORKSHIRE BD5 0BT

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM: 4 PRINCES SQUARE HARROGATE N YORKS HG1 1LX

View Document

28/11/9528 November 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/10

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

24/06/9424 June 1994 COMPANY NAME CHANGED SYSTEMATIC GLAZING SERVICES (MAR KETING) LIMITED CERTIFICATE ISSUED ON 27/06/94

View Document

18/05/9418 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9418 May 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

29/06/9329 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

10/06/9310 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

10/06/9310 June 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/928 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

17/06/9217 June 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/913 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/90

View Document

03/05/913 May 1991 RETURN MADE UP TO 18/04/91; NO CHANGE OF MEMBERS

View Document

25/04/9025 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 02/03/90; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/88

View Document

09/03/889 March 1988 EXEMPTION FROM APPOINTING AUDITORS 150288

View Document

09/03/889 March 1988 RETURN MADE UP TO 19/12/87; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

09/03/889 March 1988 REGISTERED OFFICE CHANGED ON 09/03/88 FROM: UNIT 1 GREAT HERTON IND EST COOPER LANE BRADFORD

View Document

25/01/8825 January 1988 EXEMPTION FROM APPOINTING AUDITORS 291287

View Document

28/02/8728 February 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

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