Advanced company searchLink opens in new window

HOME SERVICE GROUP (HULL) LTD

Company number 09928711

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)
10 Jan 2024 CERTNM Company name changed smile lettings LIMITED\certificate issued on 10/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-10
09 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
06 Mar 2023 AD01 Registered office address changed from 131 Cottingham Road Hull East Yorkshire HU5 2DH England to Ground Floor Offices Unity House Rotterdam Road Hull East Yorkshire HU7 0XD on 6 March 2023
04 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
31 Oct 2022 AA Unaudited abridged accounts made up to 31 October 2021
04 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
30 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
01 Jul 2021 CH01 Director's details changed for Mrs Amanda Jane Mccann on 1 July 2021
01 Jul 2021 CH01 Director's details changed for Mr Julian Nicholas Mccann on 1 July 2021
01 Jul 2021 AD01 Registered office address changed from 1 Trinity Street Hull HU3 1JR England to 131 Cottingham Road Hull East Yorkshire HU5 2DH on 1 July 2021
23 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
24 Jun 2020 AA Unaudited abridged accounts made up to 31 October 2019
23 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
18 Oct 2019 AP01 Appointment of Mrs Amanda Jane Mccann as a director on 11 October 2019
10 Oct 2019 TM01 Termination of appointment of Amanda Jane Mccann as a director on 10 October 2019
09 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
27 Dec 2018 PSC07 Cessation of Shield Companies (Gb) Ltd as a person with significant control on 22 December 2018
27 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with updates
27 Dec 2018 PSC01 Notification of Amanda Jane Mccann as a person with significant control on 22 December 2018
27 Dec 2018 PSC01 Notification of Julian Nicholas Mccann as a person with significant control on 22 December 2018
28 Jun 2018 TM01 Termination of appointment of Stephen Paul Lambert as a director on 11 June 2018
27 Jun 2018 TM02 Termination of appointment of Stephen Paul Lambert as a secretary on 11 June 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
25 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates