- Company Overview for HSM LTD. (03482936)
- Filing history for HSM LTD. (03482936)
- People for HSM LTD. (03482936)
- Charges for HSM LTD. (03482936)
- More for HSM LTD. (03482936)
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) |
---|---|---|---|
04 May 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
04 May 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
24 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
08 Dec 2021 | AD01 | Registered office address changed from Unit 1 Arclite House Hillmead Road Swindon SN5 5YN England to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 8 December 2021 | |
21 May 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
21 May 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
20 May 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/20 | |
06 May 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
12 Feb 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
10 Feb 2021 | TM01 | Termination of appointment of Timothy John Collins as a director on 11 December 2020 | |
18 Nov 2020 | AP01 | Appointment of Mrs Paula Jane Brown as a director on 29 October 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Cyril Molitor as a director on 28 October 2020 | |
04 Apr 2020 | MR01 | Registration of charge 034829360005, created on 2 April 2020 | |
12 Feb 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
12 Feb 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 | |
12 Feb 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
23 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 | |
06 Jan 2020 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
13 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
15 Oct 2019 | AP01 | Appointment of Mr. Timothy John Collins as a director on 14 October 2019 | |
19 Jun 2019 | MR01 | Registration of charge 034829360004, created on 6 June 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of Christopher Donald Hancock as a director on 13 June 2019 | |
23 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2019 | PSC02 | Notification of Hamsard 3515 Limited as a person with significant control on 9 January 2019 | |
18 Jan 2019 | PSC07 | Cessation of Jaywing Plc as a person with significant control on 9 January 2019 |