HUMPHREY & CO AUDIT SERVICES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

18/11/2418 November 2024 Current accounting period shortened from 2025-04-30 to 2025-03-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

26/07/2426 July 2024 Change of details for Mrs Emily Rachael Smith as a person with significant control on 2024-05-01

View Document

25/07/2425 July 2024 Micro company accounts made up to 2024-04-30

View Document

02/05/242 May 2024 Notification of Emily Rachael Smith as a person with significant control on 2024-05-01

View Document

02/05/242 May 2024 Appointment of Mrs Emily Rachael Smith as a director on 2024-05-01

View Document

02/05/242 May 2024 Cessation of Michael James Macefield as a person with significant control on 2024-05-01

View Document

02/05/242 May 2024 Termination of appointment of Michael James Macefield as a director on 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2023-04-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/11/2215 November 2022 Appointment of Mr Ian Brian Simpson as a director on 2022-11-15

View Document

06/05/226 May 2022 Notification of Craig John Manser as a person with significant control on 2022-05-01

View Document

06/05/226 May 2022 Termination of appointment of Charles Paul Potter as a director on 2022-04-30

View Document

06/05/226 May 2022 Cessation of Charles Paul Potter as a person with significant control on 2022-04-30

View Document

06/05/226 May 2022 Appointment of Mr Craig John Manser as a director on 2022-05-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-04-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM HUMPHREY & CO 7 - 9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA UNITED KINGDOM

View Document

15/12/1715 December 2017 CURRSHO FROM 31/07/2018 TO 30/04/2018

View Document

17/10/1717 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CESSATION OF ROBERT JAMES MCTEAR AS A PSC

View Document

27/07/1727 July 2017 CESSATION OF CRAIG JOHN MANSER AS A PSC

View Document

27/07/1727 July 2017 CESSATION OF IAN BRIAN SIMPSON AS A PSC

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 CESSATION OF KAREN JACQUELINE WICKS AS A PSC

View Document

27/07/1727 July 2017 CESSATION OF ANTHONY GRANVILLE SMITH AS A PSC

View Document

27/07/1727 July 2017 CESSATION OF SUSAN JANE POCKLINGTON AS A PSC

View Document

27/07/1727 July 2017 CESSATION OF GREGORY MARTIN PENFOLD AS A PSC

View Document

10/07/1710 July 2017 ARTICLES OF ASSOCIATION

View Document

28/06/1728 June 2017 ALTER ARTICLES 21/06/2017

View Document

27/07/1627 July 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


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