H B SERVICES INTL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-09-20 with no updates

View Document

06/10/256 October 2025 NewRegistered office address changed from 27 Ashleigh Court Rickmansworth WD3 1EA England to 10 Cassiobridge Road Watford WD18 7QL on 2025-10-06

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR RAO MUHAMMAD KASHIF KHAN / 09/06/2020

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR RAO MUHAMMAD KASHIF KHAN / 09/06/2020

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR RAO MUHAMMAD KASHIF KHAN / 09/06/2020

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR RAO MUHAMMAD KASHIF KHAN / 09/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ALI KHAN / 09/06/2020

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR RAO MUHAMMAD KASHIF KHAN / 09/06/2020

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 27 ASHLEIGH COURT RICKMANSWORTH WD3 1EA ENGLAND

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 27 ASHLEIGH COURT ROCKMANSWORTH WD3 1EA ENGLAND

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM THE FARM HOUSE LAVROCK LANE CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3BB

View Document

09/06/209 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RAO MUHAMMAD ALI KHAN / 09/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ALI KHAN / 09/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAO MUHAMMAD KASHIF KHAN / 09/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAO MUHAMMAD KASHIF KHAN / 09/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAO MUHAMMAD KASHIF KHAN / 09/06/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

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

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAO MUHAMMAD KASHIF KHAN / 08/09/2016

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ALI KHAN / 08/09/2016

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/05/145 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ALI KHAN / 05/05/2014

View Document

05/05/145 May 2014 REGISTERED OFFICE CHANGED ON 05/05/2014 FROM 21 ASHLEIGH COURT SOLOMONS HILL RICKMANSWORTH HERTFORDSHIRE WD3 1EA ENGLAND

View Document

05/05/145 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAO MUHAMMAD KASHIF KHAN / 05/05/2014

View Document

11/10/1311 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

23/06/1223 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MRS MARIA ALI KHAN

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARIA KHAN

View Document

09/03/129 March 2012 SECRETARY APPOINTED MR RAO MUHAMMAD ALI KHAN

View Document

27/09/1127 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAO MUHAMMAD KASHIF KHAN / 10/07/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ALI KHAN / 10/07/2011

View Document

22/05/1122 May 2011 REGISTERED OFFICE CHANGED ON 22/05/2011 FROM 71 EBURY HOUSE GORAL MEAD RICKMANSWORTH HERTFORDSHIRE WD3 1BP ENGLAND

View Document

23/09/1023 September 2010 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