Advanced company searchLink opens in new window

HEMSPAN LTD

Company number 13048344

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)
21 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with updates
21 Mar 2024 SH01 Statement of capital following an allotment of shares on 19 March 2024
  • GBP 1,589.682
21 Mar 2024 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 1,417.713
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
21 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with updates
15 Feb 2023 AP01 Appointment of Mr Nicholas John Mackaness as a director on 15 February 2023
25 Aug 2022 AA Micro company accounts made up to 30 November 2021
24 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
17 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 1,100
17 Feb 2022 SH01 Statement of capital following an allotment of shares on 24 May 2021
  • GBP 900
12 Aug 2021 AD01 Registered office address changed from Streathbourne House Redehall Road Smallfield RH6 9QA United Kingdom to The Bradfield Centre 184 Cambridge Science Park Road Milton Cambridge CB4 0GA on 12 August 2021
20 Jul 2021 CH01 Director's details changed for Mr Andrew John Gowdy Morrison on 19 July 2021
07 Jun 2021 AP01 Appointment of Mr Andrew John Gowdy Morrison as a director on 3 June 2021
07 Jun 2021 AP01 Appointment of Mr Philip Edward Charles Wolfe as a director on 3 June 2021
13 May 2021 AP01 Appointment of Mr Christopher Thompson as a director on 11 May 2021
13 May 2021 AP01 Appointment of Mrs Eunsun Nightingale as a director on 11 May 2021
10 Mar 2021 TM01 Termination of appointment of Adam Roger Braddon Parnall as a director on 6 March 2021
04 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
03 Mar 2021 PSC07 Cessation of Adam Parnall as a person with significant control on 3 March 2021
02 Mar 2021 SH02 Sub-division of shares on 12 February 2021
18 Feb 2021 PSC07 Cessation of Jennifer Belcher as a person with significant control on 12 February 2021
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 February 2021
  • GBP 150
20 Jan 2021 PSC01 Notification of Matthew Belcher as a person with significant control on 27 November 2020
10 Dec 2020 CH01 Director's details changed for Mr Adam Parnall on 10 December 2020