HERMES SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

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

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

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

View Accounts

17/06/2017 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM EVANS / 18/09/2019

View Document

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

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

20/06/1920 June 2019 SECRETARY APPOINTED MRS MARIAN TERESA EVANS

View Document

14/06/1914 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL CONYBEARE

View Document

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

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM THE COUNTING HOUSE 9 HIGH STREET TRING HERTS HP23 5TE

View Document

27/06/1827 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

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/12/1623 December 2016 SECOND FILING OF AP01 FOR NIGEL CONYBEARE

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR NIGEL PAUL CONYBEARE

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM EVANS / 01/11/2016

View Document

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

View Accounts

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

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM EVANS / 01/01/2016

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/10/1517 October 2015 DISS40 (DISS40(SOAD))

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM ONE GREEN PLACE KENFIG INDUSTRIAL ESTATE MARGAM PORT TALBOT WEST GLAMORGAN SA13 2PE

View Document

14/10/1514 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

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

View Accounts

08/10/148 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

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

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 5 VICARAGE GARDENS MARSWORTH TRING BUCKINGHAM HP23 4NJ

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY ALAN CONYBEARE

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY CONYBEARE

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL CONYBEARE

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR DAVID WILLIAM EVANS

View Document

05/02/145 February 2014 Annual return made up to 13 September 2013 with full list of shareholders

View Document

08/01/148 January 2014 DISS40 (DISS40(SOAD))

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/11/137 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

10/09/1310 September 2013 FIRST GAZETTE

View Document

13/04/1313 April 2013 DISS40 (DISS40(SOAD))

View Document

10/04/1310 April 2013 Annual return made up to 13 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

13/09/1113 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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