HOUSE PROUD 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
01/05/251 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

15/06/2115 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

26/10/2026 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM UPPER FLOOR 40 SPA LANE DERBY DERBYSHIRE DE1 1QB ENGLAND

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CASEY / 24/08/2018

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK CASEY / 24/08/2018

View Document

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM CHURCH BROUGHTON CARAVAN PARK 2 SUTTON ROAD CHURCH BROUGHTON DERBY DERBYSHIRE DE65 5DB ENGLAND

View Document

28/09/1728 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM UPPER FLOOR 40 SPA LANE DERBY DERBYSHIRE DE1 1QB ENGLAND

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CASEY / 06/07/2017

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR PATRICK CASEY / 06/07/2017

View Document

16/05/1716 May 2017 DISS40 (DISS40(SOAD))

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1627 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information