HONESTUS LIMITED
Status | ACTIVE |
Company No. | 05503011 |
Category | Private Limited Company |
Incorporated | 07 Jul 2005 |
Age | 18 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
HONESTUS LIMITED is an active private limited company with number 05503011. It was incorporated 18 years, 10 months, 29 days ago, on 07 July 2005. The company address is 2 Haselor Road 2 Haselor Road, Sutton Coldfield, B73 5DW, West Midlands, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Change to a person with significant control
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Douglas Lawrence
Change date: 2018-02-28
Documents
Change person director company with change date
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Douglas Lawrence
Change date: 2018-02-28
Documents
Change person secretary company with change date
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-02-28
Officer name: Jayne Margaret Lawrence
Documents
Elect to keep the directors residential address register information on the public register
Date: 28 Feb 2018
Category: Officers
Sub Category: Register
Type: EH02
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Address
Type: AD01
Old address: 1 Greenhill Road Sutton Coldfield West Midlands B72 1DS
New address: 2 Haselor Road Edgbaston Sutton Coldfield West Midlands B73 5DW
Change date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-17
Old address: 8 Wolverton Road Snitterfield Stratford upon Avon Warwickshire CV37 0HB
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-07
Officer name: Paul Douglas Lawrence
Documents
Change account reference date company previous extended
Date: 19 Apr 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA01
Made up date: 2009-07-31
New date: 2010-01-31
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/08; full list of members
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/07; full list of members
Documents
Legacy
Date: 10 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 10/10/2008 from 631 warwick road solihull west midlands B91 1AR
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/06; full list of members
Documents
Legacy
Date: 04 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 07/07/05--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
18 HARLEY CLOSE,WORKSOP,S80 3BF
Number: | 04578387 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 AINTREE CLOSE,NEWBURY,RG14 7TX
Number: | 10831372 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PARK GROVE,MIDDLESEX,HA8 7SH
Number: | 01088427 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CHALVEY ROAD WEST,SLOUGH,SL1 2PN
Number: | 10567054 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BARRIE STREET,DUNFERMLINE,KY12 9EN
Number: | SC518386 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 CLIFTON STREET,CARDIFF,CF24 1LS
Number: | 11384420 |
Status: | ACTIVE |
Category: | Private Limited Company |