HOLLIS HOME IMPROVEMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

13/02/2513 February 2025 Notification of Nigel John Barr as a person with significant control on 2022-03-15

View Document

13/02/2513 February 2025 Cessation of Michele Barr as a person with significant control on 2022-03-14

View Document

12/02/2512 February 2025 Termination of appointment of Michele Barr as a secretary on 2022-03-14

View Document

12/02/2512 February 2025 Termination of appointment of Michele Barr as a director on 2022-03-14

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Amended micro company accounts made up to 2023-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Amended micro company accounts made up to 2022-03-31

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Director's details changed for Mr Nigel John Barr on 2023-07-05

View Document

05/07/235 July 2023 Director's details changed for Mr Nigel John Barr on 2023-07-05

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/02/217 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE BARR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/12/1617 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/07/1525 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/06/1429 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/07/1124 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BARR / 26/06/2010

View Document

16/08/1016 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE BARR / 26/06/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 NEW SECRETARY APPOINTED

View Document

12/07/0312 July 2003 REGISTERED OFFICE CHANGED ON 12/07/03 FROM: C/O UKBF LIMITED OFFICE 2 16 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 SECRETARY RESIGNED

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 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