HERMES COMMERCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-30

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

12/07/2412 July 2024 Registered office address changed from Unit 40 Upper Hibbert Lane Marple Stockport SK6 7HX England to Unit 30 Upper Hibbert Lane Marple Stockport Cheshire SK6 7HX on 2024-07-12

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2022-12-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/01/215 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DANIEL MCMULLAN

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR DAVID DANIEL MCMULLAN

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MCMULLAN

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA ELIZABETH MCMULLAN

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MRS AMANDA ELIZABETH MCMULLAN

View Document

02/03/202 March 2020 CESSATION OF DAVID DANIEL MCMULLAN AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DANIEL MCMULLAN / 02/06/2015

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM UNIT 4 & 4A WATERLOO PARK INDUSTRIAL ESTATE UPPER BROOK STREET STOCKPORT CHESHIRE SK1 3BP

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

23/07/1823 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 32 HEATON ROAD STOCKPORT SK4 2PN

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/04/1514 April 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY DAVID MCMULLAN

View Document

16/10/1316 October 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/08/1229 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

24/08/1124 August 2011 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