HERMES ASSET PROTECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2024-09-30

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

28/07/2428 July 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Registered office address changed from 19 Beacon Crescent Hindhead GU26 6UG England to 36 Merdon Avenue Chandler's Ford Eastleigh SO53 1EP on 2022-10-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN CHARLES CLARKE / 06/12/2019

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 8 HILL RISE TWYFORD WINCHESTER SO21 1QH ENGLAND

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CLARKE / 06/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OULIEL

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 2 THE CRESCENT, TWYFORD WINCHESTER HAMPSHIRE SO21 1NL

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, SECRETARY ELINOAR OULIEL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/09/153 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/09/1016 September 2010 COMPANY NAME CHANGED OAKAPPLE COTTAGE LIMITED CERTIFICATE ISSUED ON 16/09/10

View Document

16/09/1016 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR MICHAEL OULIEL

View Document

09/09/109 September 2010 SECRETARY APPOINTED MRS ELINOAR OULIEL

View Document

02/09/102 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 SAIL ADDRESS CREATED

View Document

01/09/101 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY JULIE CLARKE

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0630 August 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

07/08/067 August 2006 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