Advanced company searchLink opens in new window

HSM LTD.

Company number 03482936

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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