- Company Overview for HSHTC LIMITED (04347945)
- Filing history for HSHTC LIMITED (04347945)
- People for HSHTC LIMITED (04347945)
- More for HSHTC LIMITED (04347945)
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 |