Advanced company searchLink opens in new window

HSM LAW LIMITED

Company number 07064941

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2018 AA Micro company accounts made up to 31 August 2018
27 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 August 2018
12 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
02 Jan 2018 AA Micro company accounts made up to 28 February 2017
02 Jan 2018 CS01 Confirmation statement made on 3 November 2017 with no updates
22 Nov 2016 AA Micro company accounts made up to 28 February 2016
09 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
24 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 3
24 Nov 2015 AA Micro company accounts made up to 28 February 2015
12 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3

Statement of capital on 2014-11-12
  • GBP 3
14 Jan 2014 AA Total exemption small company accounts made up to 28 February 2013
11 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
11 Nov 2013 CH01 Director's details changed for Mr Nigel Robert Hoyle on 1 September 2013
11 Nov 2013 CH01 Director's details changed for Mr Nigel Stephen Guy Middlemass on 2 November 2013
11 Nov 2013 CH01 Director's details changed for Richard Leo Stockdale on 2 November 2013
02 Jan 2013 AR01 Annual return made up to 3 November 2012 with full list of shareholders
07 Aug 2012 AA01 Current accounting period extended from 31 August 2012 to 28 February 2013
07 Aug 2012 AA Accounts for a dormant company made up to 31 August 2011
08 Dec 2011 CH01 Director's details changed for Richard Leo Stockdale on 8 December 2011
08 Dec 2011 CH01 Director's details changed for Mr Nigel Stephen Guy Middlemass on 8 December 2011
08 Dec 2011 AD01 Registered office address changed from 4Th Floor Crown House Great George Street Leeds LS1 3BR United Kingdom on 8 December 2011
08 Dec 2011 CH01 Director's details changed for Mr Nigel Robert Hoyle on 8 December 2011