HMG BUILDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Notification of Hmg Building Services (Holdings) Ltd as a person with significant control on 2025-04-24 |
24/04/2524 April 2025 | Cessation of Steven Gaunt as a person with significant control on 2025-04-24 |
24/04/2524 April 2025 | Cessation of Michael David Hill as a person with significant control on 2025-04-24 |
17/03/2517 March 2025 | Cessation of Hmg Building Services (Holdings) Ltd as a person with significant control on 2025-03-17 |
17/03/2517 March 2025 | Notification of Michael Hill as a person with significant control on 2025-03-17 |
17/03/2517 March 2025 | Notification of Steven Gaunt as a person with significant control on 2025-03-17 |
11/03/2511 March 2025 | Notification of Hmg Building Services (Holdings) Ltd as a person with significant control on 2025-03-11 |
11/03/2511 March 2025 | Cessation of Hmg Group Holdings Limited as a person with significant control on 2025-03-11 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-11 with updates |
04/10/244 October 2024 | Amended total exemption full accounts made up to 2023-04-30 |
04/10/244 October 2024 | Amended total exemption full accounts made up to 2024-04-30 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2024-04-30 |
17/07/2417 July 2024 | Confirmation statement made on 2024-03-22 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/03/2425 March 2024 | Change of details for Mr Michael David Hill as a person with significant control on 2021-07-14 |
25/03/2425 March 2024 | Change of details for Mr Michael David Hill as a person with significant control on 2021-07-14 |
25/03/2425 March 2024 | Change of details for Mr Michael David Hill as a person with significant control on 2021-07-14 |
25/03/2425 March 2024 | Change of details for Mr Michael David Hill as a person with significant control on 2021-07-14 |
25/03/2425 March 2024 | Change of details for Mr Michael David Hill as a person with significant control on 2021-07-14 |
25/03/2425 March 2024 | Change of details for Mr Michael David Hill as a person with significant control on 2021-07-14 |
21/03/2421 March 2024 | Director's details changed for Mr Michael David Hill on 2024-03-21 |
21/03/2421 March 2024 | Notification of Steven Gaunt as a person with significant control on 2021-07-14 |
21/03/2421 March 2024 | Change of details for Mr Michael David Hill as a person with significant control on 2021-07-14 |
14/03/2414 March 2024 | Amended total exemption full accounts made up to 2023-04-30 |
23/01/2423 January 2024 | Micro company accounts made up to 2023-04-30 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
02/09/212 September 2021 | Registered office address changed from , Unit 37 Anderson's Industrial Estate, Lower Park Road, Wickford, SS12 9EJ, England to 181-183 Station Lane Hornchurch RM12 6LL on 2021-09-02 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-14 with updates |
14/07/2114 July 2021 | Appointment of Mr Steven Gaunt as a director on 2021-07-14 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/10/202 October 2020 | Registered office address changed from , 7 Montbretia Close, Stanway, Colchester, CO3 0RB, England to 181-183 Station Lane Hornchurch RM12 6LL on 2020-10-02 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
04/11/194 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/10/1826 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/04/1817 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID HILL |
17/04/1817 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HILL / 17/04/2018 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
19/02/1819 February 2018 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 37 ANDERSONS INDUSTRIAL ESTATE LOWER PARK ROAD WICKFORD ESSEX SS12 9EJ |
19/02/1819 February 2018 | Registered office address changed from , 37 Andersons Industrial Estate, Lower Park Road, Wickford, Essex, SS12 9EJ to 181-183 Station Lane Hornchurch RM12 6LL on 2018-02-19 |
26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
29/07/1729 July 2017 | DISS40 (DISS40(SOAD)) |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
11/07/1711 July 2017 | FIRST GAZETTE |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/04/1625 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
18/04/1518 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/04/1423 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HILL / 30/06/2013 |
23/04/1423 April 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
23/09/1323 September 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
20/09/1320 September 2013 | Registered office address changed from , Lodge Park Lodge Lane, Langham, Colchester, Essex, CO4 5NE, England on 2013-09-20 |
20/09/1320 September 2013 | Registered office address changed from , 37 Andersons Industrial Estate, Lower Park Road, Wickford, Essex, SS12 9EJ, England on 2013-09-20 |
20/09/1320 September 2013 | REGISTERED OFFICE CHANGED ON 20/09/2013 FROM LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE ENGLAND |
20/09/1320 September 2013 | REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 37 ANDERSONS INDUSTRIAL ESTATE LOWER PARK ROAD WICKFORD ESSEX SS12 9EJ ENGLAND |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/04/1218 April 2012 | COMPANY NAME CHANGED WET WIPES SOLUTIONS LTD CERTIFICATE ISSUED ON 18/04/12 |
17/04/1217 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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