About

Registered Number: 06148135
Date of Incorporation: 09/03/2007 (17 years and 1 month ago)
Company Status: Liquidation
Registered Address: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR

 

Established in 2007, Hemsley Road Solutions Ltd have registered office in Eastleigh, Hampshire, it's status in the Companies House registry is set to "Liquidation". The organisation has only one director. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIES, Pamela 09 March 2007 - 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 02 August 2016
AD01 - Change of registered office address 16 March 2015
RESOLUTIONS - N/A 13 March 2015
4.70 - N/A 13 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2015
CH01 - Change of particulars for director 23 July 2014
CH03 - Change of particulars for secretary 23 July 2014
AD01 - Change of registered office address 23 July 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 17 January 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 15 April 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
AA - Annual Accounts 19 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2008
363a - Annual Return 04 August 2008
225 - Change of Accounting Reference Date 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
287 - Change in situation or address of Registered Office 14 May 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
NEWINC - New incorporation documents 09 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.