H.M.T. EXTENSIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2024-11-30

View Document

16/12/2416 December 2024 Appointment of Ms Aileen Patricia Gilligan as a secretary on 2024-12-16

View Document

16/12/2416 December 2024 Termination of appointment of Valerie Evlyn Leslie as a secretary on 2024-12-16

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

09/04/249 April 2024 Micro company accounts made up to 2023-11-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/06/2320 June 2023 Micro company accounts made up to 2022-11-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/01/165 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/01/158 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/04/1430 April 2014 CURREXT FROM 31/08/2014 TO 30/11/2014

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/01/148 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/12/1214 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE EVLYN LESLIE / 22/02/2012

View Document

14/12/1214 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/01/125 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/12/1017 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

06/05/106 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY TAYLER / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

04/06/094 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 £ IC 86/43 15/01/07 £ SR 43@1=43

View Document

14/03/0714 March 2007 AGREE TO BUY BACK 15/01/07

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/07/0420 July 2004 £ IC 100/86 30/06/04 £ SR 14@1=14

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94 FROM: DORCHESTER HOUSE 15 STATION PARADE DORCHESTER ROAD NORTHOLT PARK MIDDLESEX UB5 4PD

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

12/02/9312 February 1993 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

03/04/913 April 1991 DIRECTOR RESIGNED

View Document

27/03/9127 March 1991 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

19/01/8919 January 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

19/01/8919 January 1989 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 REGISTERED OFFICE CHANGED ON 11/01/89 FROM: 41 BEECHWOOD AVENUE RUISLIP MIDDLESEX HA4 6EG

View Document

01/07/881 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

06/11/876 November 1987 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