Advanced company searchLink opens in new window

HOMELINCS LIMITED

Company number 04107262

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)
13 Dec 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
02 Jun 2023 AA Micro company accounts made up to 30 November 2022
17 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
09 Jun 2022 AA Micro company accounts made up to 30 November 2021
15 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
07 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with updates
19 Aug 2020 AA Micro company accounts made up to 30 November 2019
22 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
19 Aug 2019 AA Micro company accounts made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
13 Aug 2018 AA Micro company accounts made up to 30 November 2017
23 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
26 May 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
14 Nov 2016 AD01 Registered office address changed from Millstone Lodge, South Street Louth Lincolnshire LN11 9JS to Millstone Lodge South Street Louth Lincolnshire LN11 9JS on 14 November 2016
14 Nov 2016 CH03 Secretary's details changed for Allison Elizabeth Wild on 14 November 2016
14 Nov 2016 CH01 Director's details changed for Mr Philip Arthur John Stevens on 14 November 2016
14 Nov 2016 CH01 Director's details changed for Mr Philip Arthur John Stevens on 14 November 2016
25 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Jan 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
02 Jan 2015 CH03 Secretary's details changed for Allison Elizabeth Wild on 25 November 2014
02 Jan 2015 CH01 Director's details changed for Philip Arthur John Stevens on 25 November 2014