HONELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

13/02/2513 February 2025 Notification of Ben Joseph Barbara as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Appointment of Mr Ben Joseph Barbara as a director on 2025-02-13

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

13/02/2513 February 2025 Registered office address changed from Unit 3F Marbridge House Harlow Essex CM19 5BJ England to 46 Gainsborough Avenue Tilbury RM18 8LR on 2025-02-13

View Document

27/01/2527 January 2025 Registered office address changed from First Floor, 69 High Street Rayleigh SS6 7EJ England to Unit 3F Marbridge House Harlow Essex CM19 5BJ on 2025-01-27

View Document

25/01/2525 January 2025 Registered office address changed from 28 Basil Way Saffron Walden Essex CB11 3AW England to First Floor, 69 High Street Rayleigh SS6 7EJ on 2025-01-25

View Document

24/01/2524 January 2025 Termination of appointment of Beth Joyce Sibley as a director on 2025-01-24

View Document

12/01/2512 January 2025 Cessation of Beth Joyce Sibley as a person with significant control on 2025-01-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/10/2428 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

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

View Accounts

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

21/09/2321 September 2023 Change of details for Miss Beth Joyce Sibley as a person with significant control on 2023-09-21

View Document

21/09/2321 September 2023 Registered office address changed from 3 Horn Book Saffron Walden CB11 3JN England to 28 Basil Way Saffron Walden Essex CB11 3AW on 2023-09-21

View Document

21/09/2321 September 2023 Director's details changed for Miss Beth Joyce Sibley on 2023-09-21

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

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

View Accounts

30/11/2230 November 2022 Director's details changed for Miss Beth Joyce Sibley on 2022-11-30

View Document

30/11/2230 November 2022 Registered office address changed from 46 Tilbury Mead Harlow CM18 6JE England to 3 Horn Book Saffron Walden CB11 3JN on 2022-11-30

View Document

30/11/2230 November 2022 Change of details for Miss Beth Joyce Sibley as a person with significant control on 2022-11-30

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 46 TILBURY MEAD HARLOW CM18 6JE ENGLAND

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 7 HAWKS HILL NORTH WEALD EPPING CM16 6BX ENGLAND

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MISS BETH JOYCE SIBLEY / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS BETH JOYCE SIBLEY / 06/01/2020

View Document

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

View Accounts

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 9 ALDEBURGH GARDENS HIGHWOODS COLCHESTER CO4 9XR ENGLAND

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETH JOYCE SIBLEY

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANA DOS SANTOS GUILHERME

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MISS BETH JOYCE SIBLEY

View Document

03/10/193 October 2019 CESSATION OF ANA SOFIA DOS SANTOS GUILHERME AS A PSC

View Document

25/03/1925 March 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MISS ANA SOFIA DOS SANTOS GUILHERME

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM FLAT 39 KINEFOLD HOUSE YORK WAY ESTATE LONDON N7 9QD UNITED KINGDOM

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANA SOFIA DOS SANTOS GUILHERME

View Document

04/03/194 March 2019 CESSATION OF LEIGH ANTHONY DAVID CORK AS A PSC

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR LEIGH CORK

View Document

19/02/1919 February 2019 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