Advanced company searchLink opens in new window

HS10 ENFIELD LIMITED

Company number 11152523

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)
25 Oct 2023 AA Micro company accounts made up to 31 January 2023
04 Sep 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
13 Oct 2022 AA Micro company accounts made up to 31 January 2022
12 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
03 Sep 2021 AA Micro company accounts made up to 31 January 2021
02 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
13 Apr 2021 AD01 Registered office address changed from 2 Ocean Heights 22 Boscombe Cliff Road Bournemouth BH5 1LA England to Howbery Business Park Howbery Business Park Benson Lane Wallingford OX10 8BA on 13 April 2021
16 Feb 2021 TM01 Termination of appointment of Gemma Harris as a director on 12 February 2021
26 Jan 2021 AA Micro company accounts made up to 31 January 2020
18 Nov 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
22 Apr 2020 AD01 Registered office address changed from 35 Queens Park South Drive Bournemouth BH8 9BH United Kingdom to 2 Ocean Heights 22 Boscombe Cliff Road Bournemouth BH5 1LA on 22 April 2020
13 Nov 2019 AA Micro company accounts made up to 31 January 2019
08 Nov 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
18 Sep 2018 PSC01 Notification of Tim Harris as a person with significant control on 18 September 2018
18 Sep 2018 PSC07 Cessation of Gemma Harris as a person with significant control on 18 September 2018
18 Sep 2018 AP01 Appointment of Mr Tim Harris as a director on 9 September 2018
25 Jul 2018 CH01 Director's details changed for Miss Gemma Harris on 25 July 2018
25 Jul 2018 TM01 Termination of appointment of Tim Harris as a director on 25 July 2018
25 Jul 2018 PSC01 Notification of Gemma Harris as a person with significant control on 17 July 2018
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
24 Jul 2018 PSC07 Cessation of Tim Harris as a person with significant control on 16 July 2018
24 Jul 2018 AP01 Appointment of Miss Gemma Harris as a director on 15 July 2018
24 Jul 2018 AD01 Registered office address changed from 20 High Street Dorchester-on-Thames Wallingford OX10 7HH United Kingdom to 35 Queens Park South Drive Bournemouth BH8 9BH on 24 July 2018
16 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted