HEMBRIDGE SYSTEMS LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-20 with updates

View Document

24/12/2124 December 2021 Notification of Roderick John Robinson as a person with significant control on 2021-06-07

View Document

23/12/2123 December 2021 Withdrawal of a person with significant control statement on 2021-12-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

10/05/2110 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

25/02/2025 February 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

29/05/1829 May 2018 SECRETARY'S CHANGE OF PARTICULARS / BRIAN THOMAS STOKOE / 29/05/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS STOKOE / 29/05/2018

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK JOHN ROBINSON / 29/05/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 31/08/16 UNAUDITED ABRIDGED

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/04/1626 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

19/03/1619 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024944330006

View Document

11/03/1611 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/03/163 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/03/163 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024944330005

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/05/1428 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/04/1330 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/07/122 July 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/06/116 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/04/1030 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 £ NC 1900/2300 05/04/0

View Document

14/01/0814 January 2008 NC INC ALREADY ADJUSTED 05/04/06

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 S366A DISP HOLDING AGM 23/08/05

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/05/0213 May 2002 COMPANY NAME CHANGED HEMBRIDGE LIMITED CERTIFICATE ISSUED ON 13/05/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 SECRETARY RESIGNED

View Document

10/09/0110 September 2001 £ NC 100/1900 03/07/0

View Document

11/07/0111 July 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/05/9418 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9418 May 1994 REGISTERED OFFICE CHANGED ON 18/05/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

06/06/936 June 1993 RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

22/04/9222 April 1992 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

30/05/9130 May 1991 RETURN MADE UP TO 08/04/91; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9029 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9029 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

20/08/9020 August 1990 REGISTERED OFFICE CHANGED ON 20/08/90 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

08/08/908 August 1990 ADOPT MEM AND ARTS 06/08/90

View Document

20/04/9020 April 1990 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