Advanced company searchLink opens in new window

HMHS SOLUTIONS LIMITED

Company number 09729742

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)
08 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Mar 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Mar 2023 AD01 Registered office address changed from 67 Rea Street Birmingham B5 6BB England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 1 March 2023
01 Mar 2023 LIQ02 Statement of affairs
01 Mar 2023 600 Appointment of a voluntary liquidator
01 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-21
02 Dec 2022 AP01 Appointment of Mr Andrew Vanezis as a director on 2 December 2022
01 Dec 2022 TM01 Termination of appointment of Rita Mall as a director on 1 December 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
28 Sep 2022 TM01 Termination of appointment of Daljit Singh Birdi as a director on 28 September 2022
28 Sep 2022 AD01 Registered office address changed from 61 Lichfield Street Walsall West Midlands WS4 2BX to 67 Rea Street Birmingham B5 6BB on 28 September 2022
07 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
08 Oct 2021 AP01 Appointment of Mr Daljit Singh Birdi as a director on 1 October 2021
23 Aug 2021 AA Micro company accounts made up to 31 August 2020
02 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
24 Sep 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
16 Jan 2020 AA Micro company accounts made up to 31 August 2019
16 Aug 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
14 Aug 2019 AD01 Registered office address changed from Unit a Newlands House Whitestake Preston PR4 4LG England to 61 Lichfield Street Walsall West Midlands WS4 2BX on 14 August 2019
01 May 2019 AA Micro company accounts made up to 31 August 2018
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
21 Mar 2017 AA Total exemption full accounts made up to 31 August 2016