HOME & AWAY SURVEILLANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

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

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-11-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

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

View Accounts

10/07/2310 July 2023 Micro company accounts made up to 2022-11-30

View Document

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

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

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

View Accounts

06/07/216 July 2021 Micro company accounts made up to 2020-11-30

View Document

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

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

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

View Accounts

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

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

View Accounts

22/08/1622 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

02/12/152 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

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

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/11/1427 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/12/1319 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR YVONNE JAKSZEWICZ

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, SECRETARY YVONNE JAKSZEWICZ

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MRS LYNN BRITCHFORD

View Document

21/01/1321 January 2013 Annual return made up to 13 November 2012 with full list of shareholders

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR BARRIE JAKSZEWICZ

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/12/1128 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR DANIEL BRITCHFORD

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE CAROL JAKSZEWICZ / 01/12/2009

View Document

10/12/1010 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

10/12/1010 December 2010 SECRETARY'S CHANGE OF PARTICULARS / YVONNE CAROL JAKSZEWICZ / 01/12/2009

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE JOHN JAKSZEWICZ / 01/12/2009

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM UNIT 29 THE MALTINGS STANSTEAD ABBOTTS HERTFORDSHIRE SG12 8HG

View Document

08/01/108 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE JOHN JAKSZEWICZ / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE CAROL JAKSZEWICZ / 01/10/2009

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / YVONNE CAROL JAKSZEWICZ / 01/10/2009

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 1 HOOKS CROSS WATTON AT STONE HERTFORDSHIRE SG14 3RY

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/11/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 27/11/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 27/11/98

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: 34 CASSANDRA GATE CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 0XE

View Document

10/12/9810 December 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 27/11/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 SECRETARY RESIGNED

View Document

11/02/9711 February 1997 ADOPT MEM AND ARTS 16/12/96

View Document

11/02/9711 February 1997 REGISTERED OFFICE CHANGED ON 11/02/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED

View Document

28/01/9728 January 1997 COMPANY NAME CHANGED GALLERY ASSOCIATES LIMITED CERTIFICATE ISSUED ON 29/01/97

View Document

13/11/9613 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information