Advanced company searchLink opens in new window

H.P.S. TARGET RIFLES LTD.

Company number 03807238

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2024 PSC04 Change of details for Ms Deitra Claire Kimpton as a person with significant control on 1 May 2024
18 Apr 2024 SH06 Cancellation of shares. Statement of capital on 31 December 2023
  • GBP 102
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
18 Apr 2024 SH03 Purchase of own shares.
22 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with updates
25 May 2023 AA Total exemption full accounts made up to 31 December 2022
05 Apr 2023 SH06 Cancellation of shares. Statement of capital on 31 December 2022
  • GBP 152
05 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
24 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
09 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
14 May 2021 SH06 Cancellation of shares. Statement of capital on 31 December 2020
  • GBP 302
14 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
21 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
12 May 2020 AA Total exemption full accounts made up to 31 December 2019
26 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with updates
09 Apr 2019 PSC04 Change of details for Ms Deitra Claire Kimpton as a person with significant control on 8 April 2019
09 Apr 2019 PSC04 Change of details for Mr John Henry Carmichael as a person with significant control on 8 April 2019
08 Apr 2019 SH06 Cancellation of shares. Statement of capital on 31 December 2018
  • GBP 352
08 Apr 2019 SH03 Purchase of own shares.
06 Apr 2019 AD01 Registered office address changed from Crowthers the Courtyard 19 High Street Pershore Worcestershire WR10 1AA to Unit 8 Cleeve Mill Business Park Newent Gloucester GL18 1EP on 6 April 2019
08 Oct 2018 AAMD Amended total exemption full accounts made up to 31 December 2016
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017