Advanced company searchLink opens in new window

HERMESZ TRANSPORT LIMITED

Company number 09126062

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
12 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
18 Apr 2023 AA Micro company accounts made up to 31 July 2022
13 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
20 Apr 2022 AA Micro company accounts made up to 31 July 2021
15 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
30 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
29 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
24 Apr 2019 AA Micro company accounts made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
30 Jul 2018 PSC07 Cessation of Peter Hermesz as a person with significant control on 30 July 2018
06 Apr 2018 AA Micro company accounts made up to 31 July 2017
17 Aug 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
16 Aug 2017 PSC01 Notification of Peter Hermesz as a person with significant control on 16 June 2016
21 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Feb 2017 AD01 Registered office address changed from 20 Severn Avenue Hinckley Leicestershire LE10 0YD England to 13 George Street Rugby CV21 2BJ on 22 February 2017
19 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Feb 2016 AD01 Registered office address changed from 13 George Street Rugby Warwickshire CV21 2BJ to 20 Severn Avenue Hinckley Leicestershire LE10 0YD on 16 February 2016
28 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
28 Aug 2015 CH01 Director's details changed for Mr Peter Hermesz on 28 August 2015
10 Sep 2014 AD01 Registered office address changed from 336 St Lukes Road Sunderland Tyne and Wear SR4 0AQ United Kingdom to 13 George Street Rugby Warwickshire CV21 2BJ on 10 September 2014
11 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted