- Company Overview for HSS SERVICE GROUP LIMITED (00644490)
- Filing history for HSS SERVICE GROUP LIMITED (00644490)
- People for HSS SERVICE GROUP LIMITED (00644490)
- Charges for HSS SERVICE GROUP LIMITED (00644490)
- Registers for HSS SERVICE GROUP LIMITED (00644490)
- More for HSS SERVICE GROUP LIMITED (00644490)
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) |
---|---|---|---|
06 Dec 2021 | MR04 | Satisfaction of charge 006444900013 in full | |
22 Nov 2021 | MR01 | Registration of charge 006444900014, created on 16 November 2021 | |
16 Nov 2021 | MR04 | Satisfaction of charge 006444900012 in full | |
12 Nov 2021 | PSC05 | Change of details for Hss Hire Service Finance Limited as a person with significant control on 1 November 2021 | |
01 Nov 2021 | AD01 | Registered office address changed from Oakland House Talbot Road Old Trafford Manchester M16 0PQ England to Building 2, Think Park Mosley Road Manchester M17 1FQ on 1 November 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
29 Jan 2021 | AA | Full accounts made up to 28 December 2019 | |
12 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
07 Jul 2020 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
05 May 2020 | PSC05 | Change of details for Hss Hire Service Finance Limited as a person with significant control on 5 October 2017 | |
18 Sep 2019 | AA | Full accounts made up to 29 December 2018 | |
19 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
15 Jan 2019 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 006444900012 | |
03 Oct 2018 | AA | Full accounts made up to 30 December 2017 | |
24 Jul 2018 | MR01 | Registration of charge 006444900012, created on 10 July 2018 | |
24 Jul 2018 | MR01 | Registration of charge 006444900013, created on 10 July 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
13 Jul 2018 | MR04 | Satisfaction of charge 006444900011 in full | |
21 Nov 2017 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 006444900011 | |
06 Oct 2017 | AD03 | Register(s) moved to registered inspection location Unit 1 Silver Jubilee Way Hounslow TW4 6NF | |
05 Oct 2017 | AD02 | Register inspection address has been changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF | |
02 Oct 2017 | AD01 | Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS to Oakland House Talbot Road Old Trafford Manchester M16 0PQ on 2 October 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
03 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jun 2017 | AP01 | Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 |