Advanced company searchLink opens in new window

HSHTC LIMITED

Company number 04347945

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)
27 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
23 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with updates
16 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
07 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
29 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
22 Aug 2022 AA Micro company accounts made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
22 Apr 2022 AD01 Registered office address changed from 11 st. Giles Crescent Maldon CM9 6HS England to 11 st. Giles Crescent Maldon Essex CM9 6HS on 22 April 2022
22 Apr 2022 AD01 Registered office address changed from 11 st 11, St. Giles Crescent Maldon CM9 6HS England to 11 st. Giles Crescent Maldon CM9 6HS on 22 April 2022
27 Jul 2021 AA Micro company accounts made up to 31 March 2021
22 May 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
16 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
22 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
22 Apr 2020 AD01 Registered office address changed from Hsh 11, St. Giles Crescent Maldon CM9 6HS England to 11 st 11, St. Giles Crescent Maldon CM9 6HS on 22 April 2020
22 Apr 2020 AD01 Registered office address changed from The Training Centre Radford Way Billericay Essex CM12 0DX to Hsh 11, St. Giles Crescent Maldon CM9 6HS on 22 April 2020
20 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
17 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
17 Apr 2019 PSC01 Notification of Alistair James Lauder as a person with significant control on 17 April 2019
17 Apr 2019 PSC07 Cessation of Cynthia Yvonne Vaughan as a person with significant control on 30 July 2017
06 Aug 2018 AA Micro company accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
28 Jul 2017 TM01 Termination of appointment of Richard Henry Thomas as a director on 28 July 2017
28 Jul 2017 TM02 Termination of appointment of Richard Henry Thomas as a secretary on 28 July 2017
28 Jul 2017 TM01 Termination of appointment of Cynthia Yvonne Thomas as a director on 1 July 2017
27 Jun 2017 AA Total exemption full accounts made up to 31 March 2017