BHS-HOMEIMPROVEMENTS.COM LTD
Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Compulsory strike-off action has been suspended |
| 24/10/2524 October 2025 New | Compulsory strike-off action has been suspended |
| 14/10/2514 October 2025 New | First Gazette notice for compulsory strike-off |
| 14/10/2514 October 2025 New | First Gazette notice for compulsory strike-off |
| 24/06/2524 June 2025 | Previous accounting period shortened from 2024-06-27 to 2024-06-26 |
| 27/03/2527 March 2025 | Previous accounting period shortened from 2024-06-28 to 2024-06-27 |
| 31/07/2431 July 2024 | Confirmation statement made on 2024-07-28 with no updates |
| 10/07/2410 July 2024 | Total exemption full accounts made up to 2023-06-30 |
| 26/06/2426 June 2024 | Previous accounting period shortened from 2023-06-29 to 2023-06-28 |
| 27/03/2427 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
| 22/02/2422 February 2024 | Previous accounting period extended from 2023-06-22 to 2023-06-30 |
| 21/08/2321 August 2023 | Confirmation statement made on 2023-07-28 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/06/2327 June 2023 | Total exemption full accounts made up to 2022-06-29 |
| 16/06/2316 June 2023 | Previous accounting period shortened from 2022-06-23 to 2022-06-22 |
| 20/03/2320 March 2023 | Previous accounting period shortened from 2022-06-24 to 2022-06-23 |
| 29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
| 04/07/214 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
| 18/02/1918 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 05/07/185 July 2018 | DIRECTOR APPOINTED MRS CAROLINE GODFREY |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
| 21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
| 23/03/1723 March 2017 | Annual accounts small company total exemption made up to 24 June 2016 |
| 24/06/1624 June 2016 | Annual accounts for year ending 24 Jun 2016 |
| 20/06/1620 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
| 23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 04/08/154 August 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 29/07/1429 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 01/05/141 May 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 17/03/1417 March 2014 | PREVSHO FROM 25/06/2013 TO 24/06/2013 |
| 08/08/138 August 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 19/06/1319 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 20/03/1320 March 2013 | PREVSHO FROM 26/06/2012 TO 25/06/2012 |
| 02/07/122 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
| 02/07/122 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE GODFREY / 02/07/2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 14/06/1214 June 2012 | Annual accounts small company total exemption made up to 26 June 2011 |
| 23/03/1223 March 2012 | PREVSHO FROM 27/06/2011 TO 26/06/2011 |
| 27/02/1227 February 2012 | DIRECTOR APPOINTED PAUL GODFREY |
| 27/02/1227 February 2012 | APPOINTMENT TERMINATED, DIRECTOR PAMELA GODFREY |
| 14/09/1114 September 2011 | Annual accounts small company total exemption made up to 27 June 2010 |
| 17/08/1117 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JANET WEEDY / 17/08/2011 |
| 02/08/112 August 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
| 02/08/112 August 2011 | DIRECTOR APPOINTED MRS PAMELA JANET WEEDY |
| 02/08/112 August 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL GODFREY |
| 16/06/1116 June 2011 | PREVSHO FROM 28/06/2010 TO 27/06/2010 |
| 21/03/1121 March 2011 | PREVSHO FROM 29/06/2010 TO 28/06/2010 |
| 04/08/104 August 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
| 24/06/1024 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/09 |
| 24/03/1024 March 2010 | PREVSHO FROM 30/06/2009 TO 29/06/2009 |
| 01/08/091 August 2009 | COMPANY NAME CHANGED HTS INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 05/08/09 |
| 09/07/099 July 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
| 19/12/0819 December 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
| 03/09/083 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
| 12/03/0812 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
| 22/06/0722 June 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
| 10/04/0710 April 2007 | REGISTERED OFFICE CHANGED ON 10/04/07 FROM: COMPASS HOUSE, 125A LONDON ROAD, WATERLOOVILLE, HAMPSHIRE PO7 7DZ |
| 15/01/0715 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
| 12/09/0612 September 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
| 31/01/0631 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
| 01/07/051 July 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
| 10/01/0510 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
| 06/08/046 August 2004 | REGISTERED OFFICE CHANGED ON 06/08/04 FROM: BRENT KHAN ACCOUNTANTS, HI LITE BUILDING, NEWGATE LANE, FAREHAM, HAMPSHIRE PO14 1EU |
| 06/08/046 August 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
| 19/04/0419 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
| 28/06/0328 June 2003 | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
| 26/03/0326 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
| 29/06/0229 June 2002 | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
| 06/07/016 July 2001 | NEW DIRECTOR APPOINTED |
| 06/07/016 July 2001 | REGISTERED OFFICE CHANGED ON 06/07/01 FROM: BRENT KHAN ACCOUNTANTS, HI LITE BUILDING, NEWGATE LANE, FAREHAM PO14 1EU |
| 06/07/016 July 2001 | NEW SECRETARY APPOINTED |
| 26/06/0126 June 2001 | SECRETARY RESIGNED |
| 26/06/0126 June 2001 | REGISTERED OFFICE CHANGED ON 26/06/01 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL BS8 2XN |
| 26/06/0126 June 2001 | DIRECTOR RESIGNED |
| 19/06/0119 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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