- Company Overview for HBS CONSULTANTS LIMITED (03322778)
- Filing history for HBS CONSULTANTS LIMITED (03322778)
- People for HBS CONSULTANTS LIMITED (03322778)
- More for HBS CONSULTANTS LIMITED (03322778)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2023 | AD01 | Registered office address changed from Suite 4, Ironstone House, Ironstone Way Brixworth Northampton NN6 9UD England to Ironstone House 4 Ironstone Way Brixworth Northampton NN6 9UD on 4 July 2023 | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2023 | DS01 | Application to strike the company off the register | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
08 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Nov 2021 | AD01 | Registered office address changed from 3 Tunnel Hill Mews Knock Lane Blisworth Northampton NN7 3DA United Kingdom to Suite 4, Ironstone House, Ironstone Way Brixworth Northampton NN6 9UD on 25 November 2021 | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
22 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from Somers House 25 Somers Road Rugby Warwickshire CV22 7DG United Kingdom to 3 Tunnel Hill Mews Knock Lane Blisworth Northampton NN7 3DA on 16 July 2018 | |
16 Jul 2018 | PSC01 | Notification of Stephen Eric Jones as a person with significant control on 30 June 2018 | |
16 Jul 2018 | PSC07 | Cessation of The Company of Master Jewellers Limited as a person with significant control on 30 June 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of Michael Aldridge as a director on 30 June 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Aug 2017 | TM01 | Termination of appointment of William Robert Hamilton as a director on 31 July 2017 | |
17 Aug 2017 | AP01 | Appointment of Mr Michael Aldridge as a director on 31 July 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |