HOLDMETHOD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR IAIN ANDREW MINTO

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN MINTO

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN ANDREW MINTO

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MINTO

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/07/1616 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

09/06/169 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

21/06/1521 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

07/07/147 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/06/1318 June 2013 SECRETARY APPOINTED MR NEIL VICKERS MINTO

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY BERYL MINTO

View Document

28/02/1328 February 2013 COMPANY RESTORED ON 28/02/2013

View Document

28/02/1328 February 2013 31/05/12 NO CHANGES

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/01/138 January 2013 STRUCK OFF AND DISSOLVED

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 FIRST GAZETTE

View Document

10/08/1110 August 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/07/1023 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VICKERS MINTO / 31/05/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ANDREW MINTO / 31/05/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MINTO / 13/08/2009

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MINTO / 13/08/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/11/0419 November 2004 REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 26 TOWER ROAD, DARLINGTON, CO DURHAM, DL3 6RU

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/07/994 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/07/974 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/06/937 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/937 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/02/9319 February 1993 S386 DIS APP AUDS 11/01/93

View Document

12/08/9212 August 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

18/11/9118 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/09/912 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 REGISTERED OFFICE CHANGED ON 02/09/91 FROM: 2 BACHES ST, LONDON N1 6UB

View Document

02/09/912 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9117 July 1991 ADOPT MEM AND ARTS 31/05/91

View Document

31/05/9131 May 1991 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