Advanced company searchLink opens in new window

HOMES U CONTROL LIMITED

Company number 10479090

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)
14 May 2024 AA01 Previous accounting period extended from 30 November 2023 to 31 December 2023
15 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
16 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
05 Apr 2022 CH01 Director's details changed for Mr James Denslow on 5 April 2022
05 Apr 2022 PSC04 Change of details for Mr James Denslow as a person with significant control on 5 April 2022
08 Mar 2022 CH01 Director's details changed for Mr James Denslow on 8 March 2022
08 Mar 2022 PSC04 Change of details for Mr James Denslow as a person with significant control on 8 March 2022
29 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
30 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
27 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
15 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
07 Sep 2018 AD01 Registered office address changed from 28 Alexandra Terrace Exmouth EX8 1BD United Kingdom to 1 Cornhill Ilminster TA19 0AD on 7 September 2018
08 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
22 May 2018 PSC04 Change of details for Mr James Denslow as a person with significant control on 17 April 2018
22 May 2018 TM01 Termination of appointment of Martin Lloyd Woodage as a director on 17 April 2018
29 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
15 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-15
  • GBP 100