Advanced company searchLink opens in new window

HOSE SERVICES (MEDWAY) LIMITED

Company number 02946225

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)
22 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
24 Jan 2024 CH01 Director's details changed for Mr Harry Robert Newman on 24 January 2024
04 Dec 2023 AP01 Appointment of Mr Harry Robert Newman as a director on 1 December 2023
18 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
04 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with updates
26 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
03 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with updates
06 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
09 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with updates
15 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
05 Dec 2019 TM01 Termination of appointment of David Christopher Ian Cowpe as a director on 30 September 2019
05 Dec 2019 TM02 Termination of appointment of Alison Claire Cowpe as a secretary on 30 September 2019
24 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
24 Oct 2019 PSC04 Change of details for Mrs Tracey Newman as a person with significant control on 30 September 2019
22 Oct 2019 PSC07 Cessation of David Christopher Ian Cowpe as a person with significant control on 30 September 2019
17 Oct 2019 AD01 Registered office address changed from Unit 11 Liongate Enterprise Park 80 Morden Road Mitchem Surrey CR4 4NY United Kingdom to Unit 5 Bergland Park Maritime Close Strood Rochester Kent ME2 4AD on 17 October 2019
11 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
28 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
21 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
17 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
09 Jul 2018 PSC04 Change of details for Mrs Tracey Newman as a person with significant control on 6 July 2018
09 Jul 2018 PSC04 Change of details for Mr David Christopher Ian Cowpe as a person with significant control on 6 July 2018
03 Jul 2018 PSC04 Change of details for Mrs Tracey Newman as a person with significant control on 2 July 2018
02 Jul 2018 PSC07 Cessation of David Christopher Ian Cowpe as a person with significant control on 2 July 2018