- Company Overview for HOFFER SERVICES LIMITED (12236899)
- Filing history for HOFFER SERVICES LIMITED (12236899)
- People for HOFFER SERVICES LIMITED (12236899)
- Registers for HOFFER SERVICES LIMITED (12236899)
- More for HOFFER SERVICES LIMITED (12236899)
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) |
---|---|---|---|
24 Sep 2025 | PSC01 | Notification of Lauren Bailey as a person with significant control on 24 September 2025 | |
22 Apr 2025 | CS01 | Confirmation statement made on 10 April 2025 with updates | |
21 Apr 2025 | AD02 | Register inspection address has been changed from 7 Connaught Avenue Frinton-on-Sea CO13 9PN England to 36 Second Avenue Frinton-on-Sea CO13 9ER | |
22 Nov 2024 | AA | Unaudited abridged accounts made up to 30 September 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from 36 36 Second Avenue 7 Connaught Avenue Frinton-on-Sea Essex CO13 9ER United Kingdom to 36 Second Avenue Frinton-on-Sea CO13 9ER on 30 April 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
20 Feb 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
17 Nov 2023 | AD01 | Registered office address changed from 7 Connaught Avenue Frinton-on-Sea CO13 9PN England to 36 36 Second Avenue 7 Connaught Avenue Frinton-on-Sea Essex CO13 9ER on 17 November 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
28 Feb 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with updates | |
01 Mar 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
28 Oct 2021 | AD03 | Register(s) moved to registered inspection location 7 Connaught Avenue Frinton-on-Sea CO13 9PN | |
26 Oct 2021 | AD01 | Registered office address changed from 2nd Floor, Gadd House Arcadia Avenue London N3 2JU United Kingdom to 7 Connaught Avenue Frinton-on-Sea CO13 9PN on 26 October 2021 | |
26 Oct 2021 | AD02 | Register inspection address has been changed to 7 Connaught Avenue Frinton-on-Sea CO13 9PN | |
18 May 2021 | CH01 | Director's details changed for Mrs Lauren Bailey on 18 May 2021 | |
18 May 2021 | CH03 | Secretary's details changed for Mrs Lauren Bailey on 18 May 2021 | |
18 May 2021 | PSC04 | Change of details for Mr Andrew Peter Bailey as a person with significant control on 12 May 2021 | |
18 May 2021 | CH01 | Director's details changed for Mrs Lauren Bailey on 18 May 2021 | |
18 May 2021 | CH01 | Director's details changed for Mr Andrew Peter Bailey on 12 May 2021 | |
18 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
09 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 October 2020
|
|
01 Apr 2021 | AP01 | Appointment of Mrs Lauren Bailey as a director on 1 April 2021 | |
01 Apr 2021 | AP03 | Appointment of Mrs Lauren Bailey as a secretary on 1 April 2021 |