Advanced company searchLink opens in new window

HSM ADVISORY LTD

Company number 03955298

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 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
29 May 2024 CS01 Confirmation statement made on 22 March 2024 with updates
29 May 2024 PSC01 Notification of Nigel Patrick Gray Boardman as a person with significant control on 23 January 2024
29 May 2024 PSC07 Cessation of Lynda Christine Gratton as a person with significant control on 23 January 2024
28 May 2024 CH01 Director's details changed for Sir Nigel Patrick Gray Boardman on 28 May 2024
19 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
26 Sep 2022 CH01 Director's details changed for Harriet Frances Rose Molyneaux on 26 August 2022
26 Sep 2022 AP01 Appointment of Harriet Frances Rose Molyneaux as a director on 26 August 2022
22 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
12 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-30
21 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 01/03/2021
11 Apr 2021 SH02 Sub-division of shares on 1 March 2021
09 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with updates
08 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Jun 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
19 Jun 2020 AP01 Appointment of Mr Robert Jack Gratton as a director on 1 December 2018
18 Jun 2020 AP01 Appointment of Mr Iain Richard Evans as a director on 1 December 2018
27 May 2020 AD01 Registered office address changed from Somerset House the Strand London WC2R 1LA England to Ground Floor West 62-65 Chandos Place London WC2N 4HG on 27 May 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 May 2019 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to Somerset House the Strand London WC2R 1LA on 31 May 2019
08 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
07 Nov 2018 AP01 Appointment of Mr Nigel Patrick Gray Boardman as a director on 7 November 2018