HMS ENVIRONMENTAL LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

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

View Accounts

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR ALEXANDER HOWARD JAMISON

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALLISON BARLOW

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

11/02/1911 February 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MRS ALLISON JAYNE BARLOW

View Document

25/02/1725 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1725 February 2017 COMPANY NAME CHANGED HMS GROUP LIMITED CERTIFICATE ISSUED ON 25/02/17

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN UNWIN

View Document

15/03/1615 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

08/03/168 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

09/03/159 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LEE BOND / 09/03/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER LEE BOND / 09/03/2015

View Document

26/01/1526 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

14/09/1414 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RADCLIFFE

View Document

10/04/1410 April 2014 SECTION 519

View Document

26/03/1426 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEE BOND / 17/03/2014

View Document

26/03/1426 March 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LEE BOND / 17/03/2014

View Document

26/11/1326 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

25/03/1325 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

20/03/1220 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR JOHN SCOTT UNWIN

View Document

05/12/115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

11/03/1111 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

06/04/106 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

18/02/1018 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/0916 July 2009 POTENTIAL CONFLICTS 10/07/2009

View Document

16/07/0916 July 2009 SECRETARY APPOINTED CHRISTOPHER LEE BOND

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ADRIAN CHRISTOPHER NORTON LOGGED FORM

View Document

12/03/0912 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED STEPHEN RADCLIFFE

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

27/01/0927 January 2009 PREVSHO FROM 31/03/2009 TO 30/06/2008

View Document

02/05/082 May 2008 SHARE AGREEMENT OTC

View Document

25/04/0825 April 2008 NC INC ALREADY ADJUSTED 01/04/08

View Document

25/04/0825 April 2008 GBP NC 100000/142900 01/04/2008

View Document

25/04/0825 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/081 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/04/081 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/04/081 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/03/0831 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/03/086 March 2008 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