- Company Overview for H M AUDITING LIMITED (04523926)
- Filing history for H M AUDITING LIMITED (04523926)
- People for H M AUDITING LIMITED (04523926)
- More for H M AUDITING LIMITED (04523926)
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 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
28 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
11 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
28 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
08 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
22 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
15 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
26 Jul 2017 | AA | Micro company accounts made up to 30 September 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Jan 2016 | AD01 | Registered office address changed from 11 Henshaw Grove Holywell Whitley Bay Tyne and Wear NE25 0TT to 57 Chipchase Court New Hartley Whitley Bay Tyne and Wear NE25 0SR on 15 January 2016 | |
02 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
02 Sep 2015 | CH01 | Director's details changed for Mrs Heather June Morris on 26 June 2015 | |
02 Sep 2015 | CH03 | Secretary's details changed for Geoffrey John Morris on 26 June 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from 149 Harrogate Road Ripon North Yorkshire HG4 2SB to 11 Henshaw Grove Holywell Whitley Bay Tyne and Wear NE25 0TT on 20 July 2015 | |
07 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-07
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
|