About

Registered Number: 03292466
Date of Incorporation: 16/12/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Beke Lodge, Beke Hall Chase North, Rayleigh, Essex, SS6 9EZ

 

H S M Services Ltd was setup in 1996, it's status at Companies House is "Active". The company is VAT Registered. The business has no directors. There are currently 11-20 employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 01 September 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 10 February 2016
CH01 - Change of particulars for director 10 February 2016
AA - Annual Accounts 15 September 2015
MR04 - N/A 18 July 2015
MR01 - N/A 07 July 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 17 August 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 30 October 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
AA - Annual Accounts 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
395 - Particulars of a mortgage or charge 08 June 2007
AA - Annual Accounts 03 June 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2005
AA - Annual Accounts 25 October 2005
RESOLUTIONS - N/A 10 July 2005
RESOLUTIONS - N/A 10 July 2005
RESOLUTIONS - N/A 10 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2005
MEM/ARTS - N/A 10 July 2005
123 - Notice of increase in nominal capital 10 July 2005
128(1) - Statement of rights attached to allotted shares 09 July 2005
363s - Annual Return 24 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
395 - Particulars of a mortgage or charge 01 December 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 20 February 2004
395 - Particulars of a mortgage or charge 21 November 2003
AA - Annual Accounts 27 September 2003
363s - Annual Return 08 September 2003
363s - Annual Return 14 January 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
287 - Change in situation or address of Registered Office 12 December 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 14 November 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 13 July 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 21 May 1998
363s - Annual Return 04 February 1998
288a - Notice of appointment of directors or secretaries 25 January 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
NEWINC - New incorporation documents 16 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2015 Outstanding

N/A

Debenture 01 June 2007 Outstanding

N/A

Legal charge 29 November 2004 Outstanding

N/A

All assets debenture 13 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.