H E S (CONTRACTS) LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 Application to strike the company off the register

View Document

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER LAWSON BUTE / 07/11/2019

View Document

09/05/199 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

16/07/1816 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/01/166 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/01/159 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/01/144 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/01/1311 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM UNITS 5&6 VICTORY PARK TRIDENT CLOSE MEDWAY CITY ESTATE STROOD KENT ME2 4ER

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/12/1123 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/12/1030 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/01/104 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MICHAEL MATTHEWS / 01/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL MATTHEWS / 01/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER LAWSON BUTE / 20/11/2009

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/05/0717 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/078 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/061 August 2006 £ IC 2000/1400 31/05/06 £ SR 600@1=600

View Document

01/08/061 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: UNIT 13 HENLEY BUSINESS PARK TRIDENT CLOSE MEDWAY CITY CENTRE STROOD KENT ME2 4ER

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01

View Document

06/02/016 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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