Advanced company searchLink opens in new window

H PROCUREMENT SERVICES LIMITED

Company number 06011213

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)
30 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
03 May 2016 AA Micro company accounts made up to 31 March 2016
09 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
13 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
08 Dec 2014 CH01 Director's details changed for Charles Ronald George Brocket on 30 September 2014
08 Dec 2014 CH03 Secretary's details changed for Miss Susan Patricia May Willis on 30 September 2014
08 Dec 2014 CH01 Director's details changed for Mr David Barry Zackheim on 30 September 2014
08 Dec 2014 AD02 Register inspection address has been changed from 51 High Street Arundel West Sussex BN18 9AJ United Kingdom to 5a Chichester Road Arundel West Sussex BN18 0AG
08 Dec 2014 CH01 Director's details changed for Mr Howard Robert Kruger on 30 September 2014
07 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
09 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Nov 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
08 Dec 2011 AD02 Register inspection address has been changed from The Red House Kingswood Park Bonsor Drive Kingswood Surrey KT20 6AY United Kingdom
08 Dec 2011 CH01 Director's details changed for Mr David Barry Zackheim on 25 November 2011
08 Dec 2011 CH01 Director's details changed for Mr Howard Kruger on 25 November 2011
08 Dec 2011 CH01 Director's details changed for Charles Ronald George Brocket on 25 November 2011
01 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
23 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
23 Sep 2010 TM01 Termination of appointment of Paul Savident as a director
27 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
09 Jan 2010 AA Total exemption full accounts made up to 31 March 2009