Advanced company searchLink opens in new window

HSS SERVICE GROUP LIMITED

Company number 00644490

Filter by category

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)
07 Jan 2025 PSC02 Notification of Hss Service Finance Limited as a person with significant control on 10 December 2024
07 Jan 2025 PSC07 Cessation of Hero Acquisitions Limited as a person with significant control on 10 December 2024
28 Nov 2024 AP01 Appointment of Mr Alan Edward Peterson as a director on 25 November 2024
26 Nov 2024 TM02 Termination of appointment of Daniel James Joll as a secretary on 25 November 2024
26 Nov 2024 TM01 Termination of appointment of Stephen Ashmore as a director on 25 November 2024
26 Nov 2024 AP01 Appointment of Mr Jon-Paul Marc Overman as a director on 25 November 2024
26 Nov 2024 AA01 Current accounting period extended from 31 December 2024 to 31 March 2025
15 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
27 Sep 2024 CERTNM Company name changed hss hire service group LIMITED\certificate issued on 27/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-25
23 Sep 2024 AA Full accounts made up to 31 December 2023
02 Sep 2024 TM01 Termination of appointment of Paul David Quested as a director on 1 September 2024
13 Aug 2024 AP01 Appointment of Mr Mark George Browning as a director on 12 August 2024
20 Oct 2023 AA Full accounts made up to 31 December 2022
12 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
23 Dec 2022 AA Full accounts made up to 1 January 2022
10 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
22 Jul 2022 PSC02 Notification of Hero Acquisitions Limited as a person with significant control on 21 July 2022
22 Jul 2022 PSC07 Cessation of Hss Hire Service Finance Limited as a person with significant control on 21 July 2022
08 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 24/12/2021
  • RES10 ‐ Resolution of allotment of securities
31 Dec 2021 AA Full accounts made up to 26 December 2020
30 Dec 2021 SH19 Statement of capital on 30 December 2021
  • GBP 1
30 Dec 2021 CAP-SS Solvency Statement dated 30/12/21
30 Dec 2021 SH20 Statement by Directors
30 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 30/12/2021
  • RES06 ‐ Resolution of reduction in issued share capital
24 Dec 2021 SH01 Statement of capital following an allotment of shares on 24 December 2021
  • GBP 109,029,361