HODSALL & PELLS SECURITY LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Liquidators' statement of receipts and payments to 2024-11-22

View Document

15/08/2415 August 2024 Registered office address changed from 360 Insolvency Limited 1 Castle Hill Court Rochester Kent ME1 1LF to Joiner's Shop the Historic Dockyard Chatham Kent ME4 4TZ on 2024-08-15

View Document

22/01/2422 January 2024 Liquidators' statement of receipts and payments to 2023-11-22

View Document

24/01/2324 January 2023 Liquidators' statement of receipts and payments to 2022-11-22

View Document

13/12/2113 December 2021 Statement of affairs

View Document

13/12/2113 December 2021 Registered office address changed from Bryant House Bryant Road Strood Rochester Kent ME2 3EW England to 360 Insolvency Limited 1 Castle Hill Court Rochester Kent ME1 1LF on 2021-12-13

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Appointment of a voluntary liquidator

View Document

08/11/218 November 2021 Termination of appointment of Heather Jane Hodsall as a secretary on 2021-11-01

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALEX HODSALL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR ALEX GARY HODSALL

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PELLS / 30/08/2019

View Document

02/10/192 October 2019 CESSATION OF ALEX GARY HODSALL AS A PSC

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX HODSALL

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PELLS

View Document

26/07/1926 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER JAME HODSALL / 26/07/2019

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX GARY HODSALL

View Document

26/07/1926 July 2019 SECRETARY APPOINTED MRS HEATHER JAME HODSALL

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 56 CASTLE ROAD COLCHESTER ESSEX CO1 1UN ENGLAND

View Document

19/03/1919 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX GARY HODSALL / 24/08/2018

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1621 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information