HOMETECH (IOW) LIMITED

06239822
10 STATION AVENUE SANDOWN IOW PO36 9BN

Documents

Documents
Date Category Description Pages
23 Dec 2023 accounts Annual Accounts 3 Buy now
23 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
17 Jan 2023 gazette Gazette Notice Voluntary 1 Buy now
06 Jan 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
31 Dec 2022 accounts Annual Accounts 3 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 3 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2020 accounts Annual Accounts 3 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 accounts Annual Accounts 2 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2018 accounts Annual Accounts 2 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 accounts Annual Accounts 9 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jul 2016 annual-return Annual Return 6 Buy now
14 Jul 2016 accounts Annual Accounts 7 Buy now
11 Mar 2016 officers Appointment of director (Gary Robert Maynard) 3 Buy now
01 Mar 2016 officers Termination of appointment of director (Gina Veronica Maynard) 2 Buy now
10 Sep 2015 accounts Annual Accounts 15 Buy now
03 Jun 2015 annual-return Annual Return 3 Buy now
25 Jul 2014 accounts Annual Accounts 16 Buy now
14 May 2014 annual-return Annual Return 3 Buy now
25 Jul 2013 accounts Annual Accounts 16 Buy now
26 Jun 2013 annual-return Annual Return 3 Buy now
16 May 2013 annual-return Annual Return 3 Buy now
19 Sep 2012 accounts Annual Accounts 17 Buy now
17 May 2012 annual-return Annual Return 4 Buy now
17 May 2012 officers Termination of appointment of secretary (Garbetts Nominees Limited) 1 Buy now
16 Mar 2012 accounts Annual Accounts 4 Buy now
06 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2011 annual-return Annual Return 4 Buy now
05 Jan 2011 accounts Annual Accounts 4 Buy now
24 Jun 2010 annual-return Annual Return 4 Buy now
24 Jun 2010 officers Change of particulars for corporate secretary (Garbetts Nominees Limited) 2 Buy now
24 Jun 2010 officers Change of particulars for director (Gina Veronica Maynard) 2 Buy now
25 Jan 2010 accounts Annual Accounts 4 Buy now
27 May 2009 annual-return Return made up to 08/05/09; full list of members 3 Buy now
26 Jan 2009 accounts Annual Accounts 1 Buy now
04 Jun 2008 annual-return Return made up to 08/05/08; full list of members 3 Buy now
30 Jul 2007 officers New director appointed 2 Buy now
22 Jun 2007 officers Director resigned 1 Buy now
22 Jun 2007 accounts Accounting reference date shortened from 31/05/08 to 31/03/08 1 Buy now
22 Jun 2007 capital Ad 12/06/07--------- £ si 100@1=100 £ ic 1/101 2 Buy now
20 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
08 May 2007 incorporation Incorporation Company 13 Buy now