H F SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Total exemption full accounts made up to 2025-07-17 |
07/08/257 August 2025 New | Previous accounting period extended from 2025-06-30 to 2025-07-17 |
01/08/251 August 2025 New | Appointment of Mr Jonathan Paul Willis as a director on 2025-07-17 |
01/08/251 August 2025 New | Termination of appointment of Emma Jayne Charlton as a director on 2025-07-18 |
01/08/251 August 2025 New | Appointment of Mr Kevin John Rosevere as a director on 2025-07-17 |
18/07/2518 July 2025 New | Registered office address changed from Unit 5 Blakehill Business Park Chelworth Road Cricklade Swindon Wiltshire SN6 6JD to Apetito Limited Canal Road Trowbridge BA14 8RJ on 2025-07-18 |
18/07/2518 July 2025 New | Termination of appointment of Stuart Michael Charlton as a director on 2025-07-17 |
17/07/2517 July 2025 New | Annual accounts for year ending 17 Jul 2025 |
17/04/2517 April 2025 | Confirmation statement made on 2025-04-01 with updates |
22/01/2522 January 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-19 with updates |
20/02/2420 February 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-19 with updates |
17/01/2317 January 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-19 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
30/09/1930 September 2019 | 30/06/19 UNAUDITED ABRIDGED |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
23/11/1823 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
28/07/1828 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/07/1820 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044604360002 |
19/07/1819 July 2018 | DIRECTOR APPOINTED MR STUART MICHAEL CHARLTON |
19/07/1819 July 2018 | APPOINTMENT TERMINATED, SECRETARY PAULINE REYNOLDS |
19/07/1819 July 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REYNOLDS |
19/07/1819 July 2018 | APPOINTMENT TERMINATED, DIRECTOR LOUISE REYNOLDS |
19/07/1819 July 2018 | APPOINTMENT TERMINATED, DIRECTOR PAULINE REYNOLDS |
19/07/1819 July 2018 | CESSATION OF LOUISE REYNOLDS AS A PSC |
19/07/1819 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLTON FOOD SERVICES LIMITED |
19/07/1819 July 2018 | DIRECTOR APPOINTED MRS EMMA JAYNE CHARLTON |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/05/1822 May 2018 | ADOPT ARTICLES 30/04/2018 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
10/09/1610 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
20/07/1620 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE REYNOLDS / 20/07/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE REYNOLDS / 20/06/2016 |
20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER REYNOLDS / 20/06/2016 |
19/04/1619 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
03/10/143 October 2014 | VARYING SHARE RIGHTS AND NAMES |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/05/1421 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
26/07/1326 July 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/07/124 July 2012 | DIRECTOR APPOINTED MISS LOUISE REYNOLDS |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/06/1213 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/02/1229 February 2012 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM UNIT J, CHELWORTH INDUSTRIAL ESTATE, CRICKLADE SWINDON WILTSHIRE SN6 6HE |
30/11/1130 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/06/1121 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
28/06/1028 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE REYNOLDS / 01/10/2009 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REYNOLDS / 01/10/2009 |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/07/0814 July 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
13/07/0713 July 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
23/05/0523 May 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
03/05/053 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
02/06/042 June 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
06/02/046 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
24/06/0324 June 2003 | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
06/07/026 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/07/026 July 2002 | NEW DIRECTOR APPOINTED |
18/06/0218 June 2002 | SECRETARY RESIGNED |
18/06/0218 June 2002 | DIRECTOR RESIGNED |
13/06/0213 June 2002 | 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