HIS & HERS HOME IMPROVEMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | Confirmation statement made on 2025-01-23 with no updates |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-01-31 |
01/03/241 March 2024 | Change of details for Mr Piotr Borkowski as a person with significant control on 2024-03-01 |
01/03/241 March 2024 | Registered office address changed from 43 Chiltern Ave Castleford WF10 5PR England to 64 the Avenue Bentley Doncaster DN5 0NP on 2024-03-01 |
01/03/241 March 2024 | Director's details changed for Mrs Magdalena Maria Borkowska on 2024-03-01 |
01/03/241 March 2024 | Director's details changed for Mr Piotr Borkowski on 2024-03-01 |
01/03/241 March 2024 | Confirmation statement made on 2024-01-23 with no updates |
01/03/241 March 2024 | Change of details for Mrs Magdalena Maria Borkowska as a person with significant control on 2024-03-01 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
14/10/2214 October 2022 | Total exemption full accounts made up to 2022-01-31 |
14/02/2214 February 2022 | Certificate of change of name |
08/02/228 February 2022 | Certificate of change of name |
07/02/227 February 2022 | Confirmation statement made on 2022-01-23 with updates |
07/02/227 February 2022 | Appointment of Mrs Magdalena Maria Borkowska as a director on 2022-02-01 |
07/02/227 February 2022 | Notification of Magdalena Borkowska as a person with significant control on 2022-02-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/10/1917 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | COMPANY NAME CHANGED BOR-SPEED SERVICES LTD CERTIFICATE ISSUED ON 26/02/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
24/01/1824 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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