HOLMES ANALYTICAL (KENT) LIMITED

03699871
FIFTH FLOOR 5 NEW STREET SQUARE LONDON UNITED KINGDOM EC4A 3BF

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 14 Buy now
16 Feb 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 May 2023 officers Termination of appointment of director (Terry Richard Holmes) 1 Buy now
26 May 2023 officers Termination of appointment of director (Christiane Holmes Reichardt) 1 Buy now
26 May 2023 officers Termination of appointment of director (Joy Christine Beckett) 1 Buy now
26 May 2023 officers Termination of appointment of secretary (Joy Christine Beckett) 1 Buy now
26 May 2023 officers Termination of appointment of director (Ian Beckett) 1 Buy now
26 May 2023 officers Appointment of director (Marcus Joseph Mollmann) 2 Buy now
26 May 2023 officers Appointment of director (Kenneth Francis Clark Iv) 2 Buy now
26 May 2023 officers Appointment of director (Marshall Comstock White) 2 Buy now
26 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2023 officers Appointment of corporate secretary (Mwlaw Services Limited) 2 Buy now
28 Feb 2023 resolution Resolution 1 Buy now
03 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2022 accounts Annual Accounts 14 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2021 accounts Annual Accounts 13 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2020 accounts Annual Accounts 13 Buy now
06 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2020 officers Change of particulars for director (Mr Ian Beckett) 2 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2020 accounts Annual Accounts 13 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2018 accounts Annual Accounts 12 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2017 accounts Annual Accounts 13 Buy now
04 Apr 2017 capital Notice of name or other designation of class of shares 2 Buy now
30 Mar 2017 resolution Resolution 1 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Aug 2016 accounts Annual Accounts 4 Buy now
08 Apr 2016 officers Appointment of director (Mrs Joy Christine Beckett) 2 Buy now
07 Apr 2016 officers Appointment of director (Mrs Christiane Holmes Reichardt) 2 Buy now
01 Feb 2016 annual-return Annual Return 4 Buy now
01 Dec 2015 accounts Annual Accounts 5 Buy now
28 Jan 2015 annual-return Annual Return 4 Buy now
11 Dec 2014 accounts Annual Accounts 4 Buy now
28 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Feb 2014 annual-return Annual Return 4 Buy now
21 Feb 2014 officers Change of particulars for director (Terry Richard Holmes) 2 Buy now
20 Feb 2014 officers Change of particulars for director (Ian Beckett) 2 Buy now
07 Feb 2014 capital Return of Allotment of shares 4 Buy now
29 Nov 2013 accounts Annual Accounts 4 Buy now
25 Jan 2013 annual-return Annual Return 5 Buy now
25 Jan 2013 officers Change of particulars for director (Terry Richard Holmes) 2 Buy now
12 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Nov 2012 accounts Annual Accounts 4 Buy now
25 Jan 2012 annual-return Annual Return 5 Buy now
25 Jan 2012 officers Change of particulars for director (Ian Beckett) 2 Buy now
25 Jan 2012 officers Change of particulars for secretary (Joy Christine Beckett) 2 Buy now
25 Nov 2011 accounts Annual Accounts 4 Buy now
28 Mar 2011 annual-return Annual Return 5 Buy now
28 Mar 2011 officers Change of particulars for director (Terry Richard Holmes) 2 Buy now
28 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2010 accounts Annual Accounts 4 Buy now
10 Mar 2010 annual-return Annual Return 5 Buy now
10 Mar 2010 officers Change of particulars for director (Terry Richard Holmes) 2 Buy now
10 Mar 2010 officers Change of particulars for director (Ian Beckett) 2 Buy now
07 Nov 2009 accounts Annual Accounts 4 Buy now
26 Jan 2009 accounts Annual Accounts 4 Buy now
23 Jan 2009 annual-return Return made up to 23/01/09; full list of members 4 Buy now
17 Jul 2008 annual-return Return made up to 22/01/08; no change of members 7 Buy now
17 Jul 2008 officers Appointment terminated secretary kate mather 1 Buy now
02 Jul 2008 address Registered office changed on 02/07/2008 from rosemount house 24 beacon oak road tenterden kent TN30 6RY 1 Buy now
09 May 2008 officers Secretary appointed joy christine beckett 2 Buy now
04 Mar 2008 accounts Annual Accounts 4 Buy now
01 Mar 2008 officers Director's change of particulars / terry holmes / 29/02/2008 1 Buy now
15 Mar 2007 accounts Annual Accounts 4 Buy now
06 Feb 2007 annual-return Return made up to 22/01/07; full list of members 7 Buy now
28 Feb 2006 accounts Annual Accounts 4 Buy now
31 Jan 2006 annual-return Return made up to 22/01/06; full list of members 7 Buy now
07 Feb 2005 annual-return Return made up to 22/01/05; full list of members 7 Buy now
19 Nov 2004 address Registered office changed on 19/11/04 from: 24 beacon oak road tenterden kent TN30 6RY 1 Buy now
04 Nov 2004 accounts Annual Accounts 8 Buy now
29 Mar 2004 accounts Annual Accounts 8 Buy now
24 Mar 2004 annual-return Return made up to 22/01/04; full list of members 6 Buy now
16 Feb 2004 officers New director appointed 2 Buy now
05 Apr 2003 accounts Annual Accounts 4 Buy now
31 Jan 2003 annual-return Return made up to 22/01/03; full list of members 6 Buy now
21 Feb 2002 annual-return Return made up to 22/01/02; full list of members 6 Buy now
18 Jan 2002 officers Director's particulars changed 1 Buy now
18 Jan 2002 officers Secretary's particulars changed 1 Buy now
24 Sep 2001 accounts Annual Accounts 4 Buy now
22 Jan 2001 annual-return Return made up to 22/01/01; full list of members 6 Buy now
06 Oct 2000 accounts Annual Accounts 4 Buy now
22 Jun 2000 accounts Accounting reference date extended from 31/01/00 to 30/06/00 1 Buy now
29 Feb 2000 annual-return Return made up to 22/01/00; full list of members 6 Buy now
04 Feb 1999 officers Secretary resigned 1 Buy now
04 Feb 1999 officers Director resigned 1 Buy now
04 Feb 1999 officers New director appointed 2 Buy now
04 Feb 1999 officers New secretary appointed 2 Buy now
04 Feb 1999 address Registered office changed on 04/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
22 Jan 1999 incorporation Incorporation Company 18 Buy now