HOMESEPTIC LTD
Status | ACTIVE |
Company No. | 11736967 |
Category | Private Limited Company |
Incorporated | 20 Dec 2018 |
Age | 5 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
HOMESEPTIC LTD is an active private limited company with number 11736967. It was incorporated 5 years, 5 months, 14 days ago, on 20 December 2018. The company address is Unit12a Sandleheath Industrial Estate Unit12a Sandleheath Industrial Estate, Fordingbridge, SP6 1PA, England.
Company Fillings
Capital return purchase own shares treasury capital date
Date: 16 May 2024
Action Date: 01 Feb 2024
Category: Capital
Type: SH03
Date: 2024-02-01
Capital : 125 GBP
Documents
Termination director company with name termination date
Date: 19 Feb 2024
Action Date: 10 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-10
Officer name: David Stone
Documents
Resolution
Date: 19 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person secretary company with name date
Date: 14 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-04-01
Officer name: Miss Katharina Lopsien
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Address
Type: AD01
New address: Unit12a Sandleheath Industrial Estate Old Brickyard Road Fordingbridge SP6 1PA
Old address: Homeseptic Courtwood Farm Sandleheath Fordingbridge SP6 1QD England
Change date: 2022-10-19
Documents
Accounts with accounts type micro entity
Date: 03 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2021
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Notification of a person with significant control
Date: 18 Oct 2021
Action Date: 17 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-17
Psc name: Katharina Lopsien
Documents
Change to a person with significant control
Date: 18 Oct 2021
Action Date: 13 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-13
Psc name: Mr Andrew Foreman
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Address
Type: AD01
New address: Homeseptic Courtwood Farm Sandleheath Fordingbridge SP6 1QD
Change date: 2021-10-18
Old address: 16 Lower Grove Whitsbury Fordingbridge SP6 3QA United Kingdom
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital allotment shares
Date: 07 Jan 2021
Action Date: 23 Oct 2019
Category: Capital
Type: SH01
Capital : 125.00 GBP
Date: 2019-10-23
Documents
Resolution
Date: 07 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 31 Dec 2020
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 29 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Capital allotment shares
Date: 12 Nov 2019
Action Date: 23 Oct 2019
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2019-10-23
Documents
Change person director company with change date
Date: 21 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Stone
Change date: 2019-07-08
Documents
Appoint person director company with name date
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Stone
Appointment date: 2019-06-28
Documents
Appoint person director company with name date
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James William Harper
Appointment date: 2019-06-28
Documents
Some Companies
5 PAVILION MEWS,BRIGHTON,BN1 1GX
Number: | 07409013 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11800338 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST LONDON BUSINESS CENTRE, OFFICE G5,LONDON,E1 1EJ
Number: | 08701482 |
Status: | ACTIVE |
Category: | Private Limited Company |
MRM HOLDINGS EDINBURGH LIMITED
23 ROSEBURN STREET,EDINBURGH,EH12 5PE
Number: | SC624576 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLY ROAD MANAGEMENT COMPANY LIMITED
4 CLEWS ROAD,REDDITCH,B98 7ST
Number: | 02342680 |
Status: | ACTIVE |
Category: | Private Limited Company |
173 GARDEN WOOD ROAD,EAST GRINSTEAD,RH19 1SH
Number: | 05015773 |
Status: | ACTIVE |
Category: | Private Limited Company |