HERMES SYSTEMS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Total exemption full accounts made up to 2025-06-30 |
| 06/10/256 October 2025 New | Confirmation statement made on 2025-10-04 with no updates |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 11/12/2411 December 2024 | Total exemption full accounts made up to 2024-06-30 |
| 04/11/244 November 2024 | Director's details changed for Mr Robert Marriott Freeman on 2024-10-23 |
| 07/10/247 October 2024 | Confirmation statement made on 2024-10-04 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/11/2330 November 2023 | Registered office address changed from Hermes House Andoversford Link Ind Estate, Gloucester Road Andoversford Cheltenham Gloucestershire GL54 4LB to Meadow Cottage Menagissey Mount Hawke Truro TR4 8DQ on 2023-11-30 |
| 25/10/2325 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
| 23/02/2323 February 2023 | Total exemption full accounts made up to 2022-06-30 |
| 10/02/2310 February 2023 | Change of details for Hswt Ltd as a person with significant control on 2023-02-06 |
| 09/02/239 February 2023 | Cessation of Robert Marriott Freeman as a person with significant control on 2023-02-06 |
| 09/02/239 February 2023 | Cessation of Roger Fred Teagle as a person with significant control on 2023-02-06 |
| 09/02/239 February 2023 | Notification of Hswt Ltd as a person with significant control on 2023-02-06 |
| 31/10/2231 October 2022 | Director's details changed for Mr Robert Marriott Freeman on 2022-10-31 |
| 06/10/226 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 06/10/226 October 2022 | Change of details for Mr Robert Marriott Freeman as a person with significant control on 2022-10-01 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 05/10/215 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 03/12/203 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 13/05/2013 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARRIOTT FREEMAN / 01/01/2020 |
| 13/05/2013 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT MARRIOTT FREEMAN / 01/01/2020 |
| 30/01/2030 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 02/05/192 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARRIOTT FREEMAN / 01/05/2019 |
| 02/05/192 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT MARRIOTT FREEMAN / 01/05/2019 |
| 14/03/1914 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 29/11/1829 November 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT MARRIOTT FREEMAN / 27/11/2018 |
| 11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 10/01/1810 January 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 16/02/1716 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARRIOTT FREEMAN / 16/02/2017 |
| 12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 16/10/1516 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 07/05/157 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARRIOTT FREEMAN / 29/04/2015 |
| 25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 28/10/1428 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 06/12/136 December 2013 | ADOPT ARTICLES 26/11/2013 |
| 31/10/1331 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
| 18/10/1318 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 18/10/1318 October 2013 | COMPANY NAME CHANGED PASTY HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/10/13 |
| 14/10/1314 October 2013 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM COTSWOLD BUSINESS CENTRE RISSINGTON BUSINESS PARK UPPER RISSINGTON CHELTENHAM GLOUCESTERSHIRE GL54 2QB UNITED KINGDOM |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 15/10/1215 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 13/03/1213 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 12/10/1112 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
| 22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 16/11/1016 November 2010 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM COTSWOLD INNOVATION CENTRE RISSINGTON BUSINESS PARK UPPER RISSINGTON GLOS GL54 2QB |
| 16/11/1016 November 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
| 09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARRIOTT FREEMAN / 09/03/2010 |
| 02/03/102 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER FRED TEAGLE / 01/10/2009 |
| 22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARRIOTT FREEMAN / 01/10/2009 |
| 22/10/0922 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
| 19/10/0919 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / ROGER FRED TEAGLE / 28/02/2009 |
| 19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARRIOTT FREEMAN / 25/05/2009 |
| 13/04/0913 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 09/12/089 December 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
| 08/12/088 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREEMAN / 21/05/2008 |
| 29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 11/10/0711 October 2007 | SECRETARY'S PARTICULARS CHANGED |
| 10/10/0710 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
| 01/12/061 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
| 30/11/0630 November 2006 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06 |
| 19/10/0619 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 19/10/0619 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
| 04/10/054 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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