HOL MANAGEMENT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

15/10/2315 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Director's details changed for Mr Barbaros Inanc on 2023-02-09

View Document

09/02/239 February 2023 Change of details for Hol Holdings Ltd as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Registered office address changed from 103 King's Cross Road London WC1X 9LP United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2023-02-09

View Document

01/01/231 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

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

View Accounts

29/09/2229 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

22/12/2122 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

19/12/2119 December 2021 Director's details changed for Mr Barbaros Inanc on 2021-04-22

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

31/01/2131 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR NACI INANC

View Document

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

View Accounts

27/12/1927 December 2019 ADOPT ARTICLES 13/12/2019

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOL HOLDINGS LTD

View Document

18/12/1918 December 2019 CESSATION OF BARBAROS INANC AS A PSC

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 1000

View Document

16/12/1916 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 1100

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARBAROS INANC / 26/11/2019

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 32-33 WIMBLEDON AVENUE BRANDON SUFFOLK IP27 0NZ ENGLAND

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / BARBAROS INANC / 13/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARBAROS INANC / 13/08/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / BARBAROS INANC / 13/08/2019

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM LEYTONSTONE HOUSE 3 DRIVE LEYTONSTONE LONDON E11 1GA UNITED KINGDOM

View Document

19/07/1919 July 2019 COMPANY NAME CHANGED FIRST IN COMBI LIMITED CERTIFICATE ISSUED ON 19/07/19

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