Advanced company searchLink opens in new window

HASKINS GROUP LIMITED

Company number 03901816

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)
18 Sep 2024 AP01 Appointment of Mr Marcus John Powell as a director on 13 September 2024
05 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
27 Nov 2023 AA Group of companies' accounts made up to 26 February 2023
13 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
18 Nov 2022 AA Group of companies' accounts made up to 27 February 2022
19 Apr 2022 TM01 Termination of appointment of Lisa Looker as a director on 11 April 2022
19 Apr 2022 TM01 Termination of appointment of Benjamin Richard Harrison as a director on 11 April 2022
19 Apr 2022 TM01 Termination of appointment of Andrew Michael Harriss as a director on 11 April 2022
28 Feb 2022 CERTNM Company name changed haskins holdings LIMITED\certificate issued on 28/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-14
18 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
30 Nov 2021 AA Group of companies' accounts made up to 28 February 2021
31 Aug 2021 SH06 Cancellation of shares. Statement of capital on 30 June 2021
  • GBP 6,259
31 Aug 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
19 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
21 Oct 2020 AP01 Appointment of Mr Benjamin Richard Harrison as a director on 9 October 2020
21 Oct 2020 AP01 Appointment of Mr Andrew Michael Harriss as a director on 9 October 2020
19 Oct 2020 AA Group of companies' accounts made up to 22 February 2020
07 Apr 2020 AP01 Appointment of Mr James Robert Haskins as a director on 1 April 2020
05 Mar 2020 TM01 Termination of appointment of Conna Mary Margaret Powles as a director on 21 February 2020
17 Feb 2020 MR01 Registration of charge 039018160004, created on 10 February 2020
17 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
05 Nov 2019 SH10 Particulars of variation of rights attached to shares
05 Nov 2019 SH08 Change of share class name or designation
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 6,309.00
05 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association