Advanced company searchLink opens in new window

HERMANOS LIMITED

Company number 05144499

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)
16 May 2024 AA Micro company accounts made up to 31 December 2023
25 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
31 Aug 2023 AA Micro company accounts made up to 31 December 2022
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
03 Mar 2023 PSC01 Notification of Kelly Smailes as a person with significant control on 3 March 2023
03 Mar 2023 AP01 Appointment of Mrs Kelly Smailes as a director on 3 March 2023
17 Jun 2022 AA Micro company accounts made up to 31 December 2021
16 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
11 Mar 2022 AD01 Registered office address changed from 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR England to 14 Fiddes Road Redland Bristol BS6 7TN on 11 March 2022
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Jul 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
16 Jul 2020 AA Micro company accounts made up to 31 December 2019
16 Jul 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Jul 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
15 Dec 2016 AD01 Registered office address changed from 9 Portland Square Bristol BS2 8st England to 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 15 December 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jul 2016 MR01 Registration of charge 051444990004, created on 28 July 2016
09 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 65
03 Mar 2016 AD01 Registered office address changed from Nexus House 139 High Street Portishead Bristol BS20 6PY to 9 Portland Square Bristol BS2 8st on 3 March 2016
31 Jul 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 65