Advanced company searchLink opens in new window

HOMEPRO SERVICES LTD

Company number 12389410

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)
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
17 Apr 2024 PSC04 Change of details for Mr Robert Duka as a person with significant control on 9 April 2024
17 Apr 2024 TM01 Termination of appointment of Mexhit Doka as a director on 9 April 2024
17 Apr 2024 PSC07 Cessation of Mexhit Doka as a person with significant control on 9 February 2024
12 Apr 2024 CERTNM Company name changed fixbase group LTD\certificate issued on 12/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-09
27 Feb 2024 AA Total exemption full accounts made up to 31 January 2024
25 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
22 Feb 2023 AA Total exemption full accounts made up to 31 January 2023
16 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
17 Feb 2022 AA Total exemption full accounts made up to 31 January 2022
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
07 May 2021 PSC01 Notification of Mexhit Doka as a person with significant control on 7 May 2021
07 May 2021 AP01 Appointment of Mr Mexhit Doka as a director on 7 May 2021
23 Feb 2021 AA Total exemption full accounts made up to 31 January 2021
29 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
29 Jan 2020 PSC04 Change of details for Mr Robert Duka as a person with significant control on 29 January 2020
29 Jan 2020 CH01 Director's details changed for Mr Robert Duka on 29 January 2020
29 Jan 2020 AD01 Registered office address changed from 85 Roosvelt Way Dagenham RM10 8DA England to 85 Roosevelt Way Dagenham Essex RM10 8DA on 29 January 2020
07 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted