Advanced company searchLink opens in new window

HOME ASSIST REPAIRS AND SERVICING LTD

Company number 09735664

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)
27 Apr 2024 PSC07 Cessation of Scott Flannigan as a person with significant control on 16 April 2024
27 Apr 2024 TM01 Termination of appointment of Scott Flannigan as a director on 16 April 2024
12 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2024 CS01 Confirmation statement made on 8 December 2023 with no updates
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2024 TM01 Termination of appointment of Simon Flannigan as a director on 26 January 2024
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 Jan 2023 AD01 Registered office address changed from 3 Bevan Court Hepscott Park Morpeth Tyne and Wear NE61 6FH England to 41 Osborne Road Newcastle upon Tyne NE2 2AH on 26 January 2023
13 Jan 2023 CS01 Confirmation statement made on 8 December 2022 with updates
09 Oct 2022 AP01 Appointment of Mr Simon Flannigan as a director on 9 October 2022
03 Oct 2022 AP01 Appointment of Mr Scott Flannigan as a director on 1 October 2022
03 Oct 2022 AA Micro company accounts made up to 31 December 2021
18 May 2022 AD01 Registered office address changed from 3 3 Bevan Court Hepscott Park Morpeth Tyne and Wear NE61 6FH England to 3 Bevan Court Hepscott Park Morpeth Tyne and Wear NE61 6FH on 18 May 2022
13 May 2022 AD01 Registered office address changed from 41 Osborne Road Newcastle upon Tyne NE2 2AH England to 3 3 Bevan Court Hepscott Park Morpeth Tyne and Wear NE61 6FH on 13 May 2022
21 Apr 2022 TM01 Termination of appointment of Ross Mcdonald as a director on 8 April 2022
09 Dec 2021 AD01 Registered office address changed from C/O Hannah Lamb 41 Osborne Road Newcastle upon Tyne NE2 2AH United Kingdom to 41 Osborne Road Newcastle upon Tyne NE2 2AH on 9 December 2021
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
14 Oct 2021 PSC07 Cessation of Hannah Margaret Lamb as a person with significant control on 1 October 2021
14 Oct 2021 PSC01 Notification of Scott Flannigan as a person with significant control on 14 October 2021
14 Oct 2021 TM01 Termination of appointment of Hannah Margeret Lamb as a director on 1 October 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
31 Dec 2020 AP01 Appointment of Mr Ross Mcdonald as a director on 31 December 2020
17 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates