Advanced company searchLink opens in new window

HEMSLEY ORGANICS LIMITED

Company number 11085600

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)
04 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with updates
11 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
28 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with updates
28 Nov 2022 CH01 Director's details changed for Miss Georgina May Elliott on 18 February 2022
11 Nov 2022 AD01 Registered office address changed from 69 Debdale Way Mansfield Woodhouse Mansfield Nottinghamshire NG19 7NR England to Oakdene Collection Brierley Park Close Sutton-in-Ashfield NG17 3FW on 11 November 2022
25 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
02 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with updates
03 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
15 Jun 2021 AP01 Appointment of Miss Georgina May Elliott as a director on 15 June 2021
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with updates
27 Nov 2020 PSC04 Change of details for Mr Joe Daniel Hemsley as a person with significant control on 27 November 2020
08 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
05 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-01
29 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with updates
08 Oct 2019 TM01 Termination of appointment of Michael Elliott as a director on 7 October 2019
06 Sep 2019 PSC04 Change of details for Mr Joe Daniel Hemsley as a person with significant control on 6 September 2019
06 Sep 2019 CH01 Director's details changed for Mr Joe Daniel Hemsley on 6 September 2019
26 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
21 Jun 2018 AD01 Registered office address changed from 1a Debdale Lane Mansfield Nottinghamshire NG19 7HA England to 69 Debdale Way Mansfield Woodhouse Mansfield Nottinghamshire NG19 7NR on 21 June 2018
30 Dec 2017 AP01 Appointment of Mr Michael Elliott as a director on 21 December 2017
22 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-22
28 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted