Advanced company searchLink opens in new window

HOFFER SERVICES LIMITED

Company number 12236899

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)
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
  • GBP 1
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