- Company Overview for HEMSLOCK LIMITED (06204105)
- Filing history for HEMSLOCK LIMITED (06204105)
- People for HEMSLOCK LIMITED (06204105)
- Charges for HEMSLOCK LIMITED (06204105)
- More for HEMSLOCK LIMITED (06204105)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with updates | |
04 Sep 2023 | PSC07 | Cessation of Stuart James Kellock as a person with significant control on 4 August 2023 | |
04 Sep 2023 | PSC02 | Notification of Mesh 2023 Limited as a person with significant control on 4 August 2023 | |
01 Sep 2023 | AP01 | Appointment of Miss Helena Grace Kellock as a director on 4 August 2023 | |
01 Sep 2023 | AP01 | Appointment of Miss Emily Niamh Kellock as a director on 4 August 2023 | |
01 Sep 2023 | AP01 | Appointment of Mrs Michelle Deeon Kellock as a director on 4 August 2023 | |
16 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Jun 2023 | MR04 | Satisfaction of charge 1 in full | |
05 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 5 April 2021 with updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
05 Nov 2020 | CH01 | Director's details changed for Stuart James Kellock on 4 November 2020 | |
05 Nov 2020 | CH03 | Secretary's details changed for Michelle Deeon Kellock on 4 November 2020 | |
05 Nov 2020 | AD01 | Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ to Bo House 17 Pinfold Road Thurmaston Leicester LE4 8AS on 5 November 2020 | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
22 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
26 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 |