HESBURY HOME SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
| 06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
| 24/01/2424 January 2024 | Application to strike the company off the register |
| 13/12/2313 December 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
| 24/05/2324 May 2023 | Change of details for Ms Helen Louise Heslop as a person with significant control on 2023-02-06 |
| 14/02/2314 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 18/05/2218 May 2022 | Director's details changed for Helen Louise Heslop on 2022-01-31 |
| 18/05/2218 May 2022 | Change of details for Ms Helen Louise Heslop as a person with significant control on 2022-01-31 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
| 22/02/2222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 24/02/2124 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 17/06/2017 June 2020 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAINSBURY |
| 17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
| 17/06/2017 June 2020 | PSC'S CHANGE OF PARTICULARS / MS HELEN LOUISE HESLOP / 31/12/2019 |
| 17/06/2017 June 2020 | CESSATION OF WILLIAM GEORGE SAINSBURY AS A PSC |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 01/08/181 August 2018 | DISS40 (DISS40(SOAD)) |
| 31/07/1831 July 2018 | FIRST GAZETTE |
| 31/07/1831 July 2018 | First Gazette notice for compulsory strike-off |
| 25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
| 29/09/1729 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 09/06/169 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE SAINSBURY / 13/05/2016 |
| 09/06/169 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE HESLOP / 13/05/2016 |
| 09/06/169 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 13/05/1513 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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