- Company Overview for H.P.A.S. LIMITED (02777148)
- Filing history for H.P.A.S. LIMITED (02777148)
- People for H.P.A.S. LIMITED (02777148)
- Charges for H.P.A.S. LIMITED (02777148)
- Insolvency for H.P.A.S. LIMITED (02777148)
- More for H.P.A.S. LIMITED (02777148)
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) |
---|---|---|---|
16 Nov 2018 | PSC05 | Change of details for Style Group Uk Limited as a person with significant control on 16 November 2018 | |
12 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2018 | MR04 | Satisfaction of charge 14 in full | |
31 Oct 2018 | MR01 | Registration of charge 027771480015, created on 26 October 2018 | |
26 Oct 2018 | TM01 | Termination of appointment of David Douglas Clarke as a director on 24 October 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Stephen John Birmingham as a director on 13 September 2018 | |
16 Aug 2018 | AP01 | Appointment of Mr Rob Neale as a director on 16 July 2018 | |
16 Aug 2018 | AP01 | Appointment of Mr Giles Richell as a director on 3 August 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of Michael John Robinson as a director on 31 May 2018 | |
06 Jun 2018 | AP01 | Appointment of Mr Mike Gallacher as a director on 1 May 2018 | |
30 Jan 2018 | TM01 | Termination of appointment of Mark Andrew Scaife as a director on 19 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
22 Aug 2017 | TM01 | Termination of appointment of Kiran Kumar Misra as a director on 18 August 2017 | |
26 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Apr 2017 | TM01 | Termination of appointment of Philip Anthony O'malley as a director on 31 March 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
01 Dec 2016 | CH01 | Director's details changed for Mr Kiran Kumar Misra on 1 December 2016 | |
01 Dec 2016 | CH01 | Director's details changed for Mr Stephen John Birmingham on 1 December 2016 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
23 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Jul 2014 | MR04 | Satisfaction of charge 4 in full | |
29 Jul 2014 | MR04 | Satisfaction of charge 8 in full |