HMS DECORATIVE SURFACING LTD
Status | ACTIVE |
Company No. | 07057409 |
Category | Private Limited Company |
Incorporated | 26 Oct 2009 |
Age | 14 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
HMS DECORATIVE SURFACING LTD is an active private limited company with number 07057409. It was incorporated 14 years, 6 months, 9 days ago, on 26 October 2009. The company address is Unit 1 Evergreen Field Farm Unit 1 Evergreen Field Farm, Lutterworth, LE17 6NE, Leicestershire.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 27 Oct 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Termination director company with name termination date
Date: 24 Apr 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eleanor Carol Green
Termination date: 2023-04-14
Documents
Cessation of a person with significant control
Date: 24 Apr 2023
Action Date: 14 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-14
Psc name: Eleanor Carol Green
Documents
Change to a person with significant control
Date: 24 Apr 2023
Action Date: 14 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-14
Psc name: Mr Simon Green
Documents
Change person director company with change date
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-18
Officer name: Mr Simon Green
Documents
Change to a person with significant control
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Eleanor Carol Green
Change date: 2023-01-18
Documents
Change to a person with significant control
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-18
Psc name: Mr Simon Green
Documents
Confirmation statement with updates
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type total exemption full
Date: 23 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 27 Oct 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Mortgage satisfy charge full
Date: 06 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070574090002
Documents
Confirmation statement with updates
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Change person director company with change date
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-17
Officer name: Mrs Eleanor Carol Green
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change to a person with significant control
Date: 14 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Green
Change date: 2018-05-14
Documents
Change to a person with significant control
Date: 14 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Eleanor Carol Green
Change date: 2018-05-14
Documents
Change person director company with change date
Date: 14 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-14
Officer name: Mrs Eleanor Carol Green
Documents
Change person director company with change date
Date: 14 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-14
Officer name: Mr Simon Green
Documents
Confirmation statement with updates
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jun 2017
Action Date: 23 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-23
Charge number: 070574090002
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Appoint person director company with name date
Date: 25 Jan 2017
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Green
Appointment date: 2017-01-17
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Accounts with accounts type total exemption small
Date: 17 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Mortgage satisfy charge full
Date: 10 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Legacy
Date: 15 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Change registered office address company with date old address
Date: 22 Apr 2010
Action Date: 22 Apr 2010
Category: Address
Type: AD01
Old address: 2 the Green Husbands Bosworth Lutterworth LE17 6JT United Kingdom
Change date: 2010-04-22
Documents
Termination secretary company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick O' Brien
Documents
Some Companies
7 LANGDON COURT CRAVEN PARK ROAD,LONDON,NW10 8SP
Number: | 10024217 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THE PADDOCKS,BANBURY,OX15 0QN
Number: | 08997100 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITEFRIARS,BRISTOL,BS1 2NT
Number: | 10989198 |
Status: | ACTIVE |
Category: | Private Limited Company |
NANT YR GOS,RUTHIN,LL15 2DW
Number: | 09942573 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 BYTHORN STREET,LONDON,SW9 8AQ
Number: | 10213249 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTTON GARAGE MARKET FLAT LANE,KNARESBOROUGH,HG5 9JA
Number: | 06321619 |
Status: | ACTIVE |
Category: | Private Limited Company |