HIMAL WILTSHIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Change of details for Mrs Durga Kandel Sapkota as a person with significant control on 2025-05-19

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Registered office address changed from Office 21 - 23, Pembroke House 8 st. Christophers Place Farnborough Hampshire GU14 0NH England to C/O Hampshire Accountants Limited, Old Town Hall 30 Grosvenor Road Aldershot Hampshire GU113DP on 2024-09-04

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

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

View Accounts

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

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

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

27/07/2027 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

05/05/205 May 2020 CESSATION OF SATISH KUMAR RAJLAWAT AS A PSC

View Document

05/05/205 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADHIKA RAJLAWAT

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR TIKA DHITAL

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MRS RADHIKA RAJLAWAT

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DURGA KANDEL SAPKOTA

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYA LAMA

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR SATISH KUMAR RAJLAWAT / 10/02/2020

View Document

11/02/2011 February 2020 CESSATION OF TIKA DHITAL AS A PSC

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

10/12/1810 December 2018 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