- Company Overview for HASTEREN SERVICES LTD. (03814930)
- Filing history for HASTEREN SERVICES LTD. (03814930)
- People for HASTEREN SERVICES LTD. (03814930)
- More for HASTEREN SERVICES LTD. (03814930)
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 |