HOUSING AND SUPPORT SOLUTIONS LIMITED
Company number 04383479
- Company Overview for HOUSING AND SUPPORT SOLUTIONS LIMITED (04383479)
- Filing history for HOUSING AND SUPPORT SOLUTIONS LIMITED (04383479)
- People for HOUSING AND SUPPORT SOLUTIONS LIMITED (04383479)
- Charges for HOUSING AND SUPPORT SOLUTIONS LIMITED (04383479)
- More for HOUSING AND SUPPORT SOLUTIONS LIMITED (04383479)
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 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
28 Aug 2024 | AP01 | Appointment of William Charlton Wright as a director on 10 June 2024 | |
24 Jun 2024 | TM01 | Termination of appointment of Andrew Paul Dean as a director on 31 May 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
19 Sep 2023 | AA | Full accounts made up to 31 March 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
01 Mar 2023 | PSC05 | Change of details for Hass Holdings Lincs Limited as a person with significant control on 12 July 2022 | |
05 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
12 Jul 2022 | CH01 | Director's details changed for Mr Andrew Paul Dean on 12 July 2022 | |
12 Jul 2022 | CH01 | Director's details changed for Helen Louise Stokes on 12 July 2022 | |
12 Jul 2022 | AD01 | Registered office address changed from 17a Friary Road Newark Nottinghamshire NG24 1LE to Harlaxton House Long Bennington Business Park Great North Road Newark NG23 5JR on 12 July 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
17 Dec 2021 | AP01 | Appointment of Helen Louise Stokes as a director on 17 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Dawn Allyson Berry as a director on 17 December 2021 | |
29 Sep 2021 | MR04 | Satisfaction of charge 043834790007 in full | |
29 Sep 2021 | MR04 | Satisfaction of charge 043834790010 in full | |
28 Sep 2021 | MA | Memorandum and Articles of Association | |
28 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2021 | MR01 | Registration of charge 043834790011, created on 27 September 2021 | |
23 Sep 2021 | AP01 | Appointment of Ms Christa Iris Echtle as a director on 25 August 2021 | |
16 Sep 2021 | TM01 | Termination of appointment of Stephen John Collier as a director on 25 August 2021 | |
24 Aug 2021 | AA | Full accounts made up to 31 March 2021 | |
02 Jul 2021 | MR04 | Satisfaction of charge 043834790008 in full | |
25 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
28 Feb 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates |