HEMSWELL SURFACING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

16/07/2516 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/07/236 July 2023 Cessation of Richard John Rae Barwell as a person with significant control on 2023-07-06

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/07/2130 July 2021 Change of details for Mrs Angela Jennison as a person with significant control on 2021-07-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/08/207 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN JENNISON / 24/07/2020

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA JENNISON

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JENNISON / 24/07/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/08/196 August 2019 DIRECTOR APPOINTED MRS ANGELA JENNISON

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JENNISON / 24/07/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN JENNISON / 06/04/2016

View Document

02/06/172 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 COMPANY NAME CHANGED HEMSWELL SURFACING (LINCS) LTD CERTIFICATE ISSUED ON 15/11/16

View Document

18/10/1618 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 33 SOUTH CLIFF ROAD KIRTON IN LINDSEY GAINSBOROUGH DN12 4NR UNITED KINGDOM

View Document

30/11/1530 November 2015 CURRSHO FROM 31/08/2016 TO 31/01/2016

View Document

13/08/1513 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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