Advanced company searchLink opens in new window

HASTEREN SERVICES LTD.

Company number 03814930

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)
30 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2024 CS01 Confirmation statement made on 27 July 2024 with no updates
15 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
24 May 2024 AA Accounts for a dormant company made up to 31 August 2023
23 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
16 Mar 2023 AA Accounts for a dormant company made up to 31 August 2022
15 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
10 Mar 2022 AA Accounts for a dormant company made up to 31 August 2021
07 Mar 2022 PSC01 Notification of Jennifer Barnaby as a person with significant control on 21 February 2022
03 Mar 2022 PSC04 Change of details for James Mcelhiney as a person with significant control on 21 February 2022
02 Mar 2022 PSC04 Change of details for James Mcelhiney as a person with significant control on 21 February 2022
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2021 AD01 Registered office address changed from 63 Clive Road Canton Cardiff CF5 1HH Wales to Highdale House 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR on 28 October 2021
27 Oct 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
09 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
24 Feb 2020 AA Accounts for a dormant company made up to 31 August 2019
03 Oct 2019 AD01 Registered office address changed from 7, Centre Court Treforest Industrial Estate Pontypridd CF37 5YR Wales to 63 Clive Road Canton Cardiff CF5 1HH on 3 October 2019
11 Sep 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
27 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
04 Apr 2019 AD01 Registered office address changed from 63 Clive Road Canton Cardiff CF5 1HH Wales to 7, Centre Court Treforest Industrial Estate Pontypridd CF37 5YR on 4 April 2019
03 Apr 2019 AD01 Registered office address changed from Highdale House, 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR United Kingdom to 63 Clive Road Canton Cardiff CF5 1HH on 3 April 2019
27 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
16 Jul 2018 AD01 Registered office address changed from 7a Nevill Street Abergavenny Monmouthshire NP7 5AA to Highdale House, 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR on 16 July 2018