HOME PRODUCTS SOLUTIONS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Statement of affairs

View Document

14/04/2514 April 2025 Registered office address changed from Innovation House Molly Millars Close Wokingham Berks RG41 2RX England to C/O Cowgills Limited, Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2025-04-14

View Document

14/04/2514 April 2025 Appointment of a voluntary liquidator

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

26/05/2426 May 2024 Total exemption full accounts made up to 2023-08-29

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

29/08/2329 August 2023 Annual accounts for year ending 29 Aug 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-08-29

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

29/08/2229 August 2022 Annual accounts for year ending 29 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/05/2114 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BOLT

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MS SUMMER ASHRAF

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR. WAQAS JAVED

View Document

11/08/2011 August 2020 CESSATION OF DAVID JAMES BOLT AS A PSC

View Document

10/03/2010 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/05/1831 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL RONALD HOGBEN / 06/04/2016

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES BOLT / 06/04/2016

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1422 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073460280001

View Document

08/09/148 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM UNIT D SOUTH CAMBRIDGE BUSINESS PARK SAWSTON CAMBRIDGE CB22 3JH ENGLAND

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR ZOE ABIGAIL STEWART

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARDS

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR DAVID JAMES BOLT

View Document

24/08/1224 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

16/08/1016 August 2010 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