Advanced company searchLink opens in new window

JAMES HEMSWORTH LIMITED

Company number 09249804

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)
15 Nov 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
15 Aug 2023 AA Micro company accounts made up to 31 October 2022
04 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2023 CS01 Confirmation statement made on 6 October 2022 with no updates
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
16 Nov 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
21 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
11 Sep 2020 AA Micro company accounts made up to 31 October 2019
10 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
26 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
23 Jul 2018 AA Micro company accounts made up to 31 October 2017
03 Nov 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
23 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
30 Nov 2016 CS01 Confirmation statement made on 6 October 2016 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
12 Jan 2016 AD01 Registered office address changed from 8 Coulman Street Gillingham Kent ME7 4HT England to 24 Longley Road Rainham Gillingham Kent ME8 7RT on 12 January 2016
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2015 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 8 Coulman Street Gillingham Kent ME7 4HT on 15 September 2015
06 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-06
  • GBP 1