H.E.S.H. COMPUTER SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with updates

View Document

29/12/2129 December 2021 Change of details for Mrs Elizabeth Frances Reynolds as a person with significant control on 2021-12-01

View Document

29/12/2129 December 2021 Change of details for Mr Clive Reynolds as a person with significant control on 2021-12-01

View Document

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

View Accounts

15/04/2015 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

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

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/08/181 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 01/01/18 STATEMENT OF CAPITAL GBP 200

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, 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

26/01/1626 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

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

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR LYNDON DOUGLAS REYNOLDS

View Document

10/01/1410 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE REYNOLDS / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FRANCES REYNOLDS / 27/01/2010

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: LOUIS PEARLMAN CENTRE GOULTON STREET HULL HU3 4DL

View Document

16/01/0616 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0616 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/054 October 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/01/987 January 1998 49 FREE FOR EVERY £1 19/12/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

23/06/9623 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/05/9617 May 1996 COMPANY NAME CHANGED H.E.S. HOME COMPUTER SERVICES LI MITED CERTIFICATE ISSUED ON 20/05/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/01/954 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 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