HENSALL INTELLIGENT BUILDING ENERGY MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-03 with updates

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/09/2320 September 2023

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021

View Document

16/04/1916 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

16/04/1916 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

16/04/1916 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/04/1916 April 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

04/04/194 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

11/02/1911 February 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

29/01/1929 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

21/04/1821 April 2018 DIRECTOR APPOINTED MRS ALLISON JAYNE BARLOW

View Document

03/04/183 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALLISON BARLOW

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALLISON BARLOW

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MRS ALLISON JAYNE BARLOW

View Document

25/02/1725 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1725 February 2017 COMPANY NAME CHANGED HMS ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 25/02/17

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN UNWIN

View Document

15/03/1615 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

08/10/158 October 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LEE BOND / 01/10/2015

View Document

08/10/158 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEE BOND / 01/10/2015

View Document

26/01/1526 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

30/10/1430 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

14/09/1414 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RADCLIFFE

View Document

10/04/1410 April 2014 SECTION 519

View Document

26/11/1326 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

26/10/1226 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR JOHN SCOTT UNWIN

View Document

05/12/115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

28/10/1128 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

01/11/101 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RADCLIFFE / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEE BOND / 01/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

16/07/0916 July 2009 SECRETARY APPOINTED CHRISTOPHER LEE BOND

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ADRIAN CHRISTOPHER NORTON LOGGED FORM

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DIANE OSBORNE

View Document

01/04/081 April 2008 ALTER MEMORANDUM 20/03/2008

View Document

01/04/081 April 2008 DIRECTOR APPOINTED CHRISTOPHER LEE BOND

View Document

01/04/081 April 2008 DIRECTOR AND SECRETARY APPOINTED ADRIAN CHRISTOPHER NORTON

View Document

31/03/0831 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/0831 March 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

31/03/0831 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/0831 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

05/10/055 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 COMPANY NAME CHANGED HENSALL MECHANICAL SERVICES (HOL DINGS) LIMITED CERTIFICATE ISSUED ON 18/05/03

View Document

14/05/0314 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0016 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0014 February 2000 ALTERMEMORANDUM02/02/00

View Document

14/02/0014 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/007 January 2000 COMPANY NAME CHANGED HENSALL MECHANICAL SERVICES LIMI TED CERTIFICATE ISSUED ON 07/01/00

View Document

15/10/9915 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 REGISTERED OFFICE CHANGED ON 20/03/98 FROM: UNIT 5 MALTINGS INDUSTRIAL ESTATE WHITLEY BRIDGE NORTH HUMBERSIDE DN14 0LD

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9717 October 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/10/9621 October 1996 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

24/02/9624 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9520 November 1995 RE PROPERTY TRANSFER 10/11/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS

View Document

05/11/945 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

11/10/9411 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9411 October 1994 RETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 RETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/06/9310 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/936 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/929 October 1992 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 03/10/92; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 DIRECTOR RESIGNED

View Document

15/09/9215 September 1992 NC INC ALREADY ADJUSTED 28/08/92

View Document

15/09/9215 September 1992 £ NC 1000/20000 28/08/92

View Document

08/10/918 October 1991 REGISTERED OFFICE CHANGED ON 08/10/91

View Document

08/10/918 October 1991 RETURN MADE UP TO 03/10/91; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

23/10/9023 October 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

16/11/8916 November 1989 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

25/07/8825 July 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/07/8825 July 1988 REGISTERED OFFICE CHANGED ON 25/07/88 FROM: DOVE COTE HOUSE MAIN STREET HENSALL NORTH HUMBERSIDE

View Document

21/04/8821 April 1988 NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/01/8820 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

08/01/888 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8717 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/866 August 1986 RETURN MADE UP TO 21/07/86; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information