HOME INFORMATION SEARCHES (HIS) LTD

21 Ainsdale Drive 21 Ainsdale Drive, Rochdale, OL12 8QB, England
StatusACTIVE
Company No.07718782
CategoryPrivate Limited Company
Incorporated26 Jul 2011
Age12 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution03 Jan 2017
Years7 years, 3 months, 26 days

SUMMARY

HOME INFORMATION SEARCHES (HIS) LTD is an active private limited company with number 07718782. It was incorporated 12 years, 9 months, 3 days ago, on 26 July 2011 and it was dissolved 7 years, 3 months, 26 days ago, on 03 January 2017. The company address is 21 Ainsdale Drive 21 Ainsdale Drive, Rochdale, OL12 8QB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2020

Action Date: 02 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Valerie Bennett

Change date: 2020-08-02

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Valerie Bennett

Change date: 2020-08-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Valerie Bennett

Change date: 2020-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2020

Action Date: 02 Aug 2020

Category: Address

Type: AD01

Old address: 8 Talbot Glossop Derbyshire SK13 7DG

New address: 21 Ainsdale Drive Whitworth Rochdale OL12 8QB

Change date: 2020-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Resolution

Date: 21 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

New address: 8 Talbot Glossop Derbyshire SK13 7DG

Change date: 2017-03-14

Old address: 142D Cheetham Hill Road Manchester Greater Manchester M8 8PZ

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Administrative restoration company

Date: 14 Mar 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed home information searches (uk)\certificate issued on 14/03/17

Documents

View document PDF

Gazette dissolved compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Valerie Bennett

Change date: 2013-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Gazette notice compulsary

Date: 23 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Certificate change of name company

Date: 11 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed home searches (uk) LTD\certificate issued on 11/08/11

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2011

Action Date: 26 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-26

Officer name: Mrs Valerie Bennett

Documents

View document PDF

Incorporation company

Date: 26 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAMEDI LIMITED

4 CLOS Y BLAIDD,CARDIFF,CF14 9HL

Number:09789734
Status:ACTIVE
Category:Private Limited Company

EAST WEST SHIATSU SCHOOL SCOTLAND LIMITED

3 GRANTON VIEW,EDINBURGH,EH5 1BP

Number:SC510195
Status:ACTIVE
Category:Private Limited Company

FUJIFILM INK SOLUTIONS LIMITED

PATRICIA WAY,BROADSTAIRS,CT10 2LE

Number:01698487
Status:ACTIVE
Category:Private Limited Company

GIG-A-BITE LIMITED

110 ERMINE STREET,CAMBRIDGE,CB23 3PQ

Number:04929601
Status:ACTIVE
Category:Private Limited Company

H.W.D. SHOPFITTERS LIMITED

MAZARS LLP,BRISTOL,BS1 6DP

Number:00683226
Status:LIQUIDATION
Category:Private Limited Company

OMNUS LTD

1-5 SEAMER ROAD CORNER,SCARBOROUGH,YO12 5BB

Number:11210952
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source