Advanced company searchLink opens in new window

HERMES FORENSIC SOLUTIONS LIMITED

Company number 07113500

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)
08 Sep 2023 AA Micro company accounts made up to 31 December 2022
04 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
25 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
29 Sep 2021 AD01 Registered office address changed from 1 Boarmans Lane Brookland Romney Marsh TN29 9QU England to 7 st Pauls Yard Silver Street Newport Pagnell Bucks MK16 0EG on 29 September 2021
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
29 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
29 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2021 AA Micro company accounts made up to 31 December 2019
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
09 Oct 2019 AD01 Registered office address changed from 7 st Pauls Yard Silver Street Newport Pagnell Buckinghamshire MK16 0EG to 1 Boarmans Lane Brookland Romney Marsh TN29 9QU on 9 October 2019
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
28 Apr 2015 AP01 Appointment of Mr Clifford Graeme Knuckey as a director
28 Apr 2015 TM01 Termination of appointment of Laura Woods as a director on 10 July 2014
28 Apr 2015 TM01 Termination of appointment of Laura Woods as a director on 10 July 2014