Advanced company searchLink opens in new window

HTSL GROUP LIMITED

Company number 05165202

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)
14 Sep 2020 AA Full accounts made up to 31 December 2019
05 Jun 2020 AP01 Appointment of Mr Peter Gerard Greenhalgh as a director on 4 June 2020
04 Jun 2020 TM01 Termination of appointment of Paul Michael Read as a director on 4 June 2020
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
15 Oct 2019 TM01 Termination of appointment of Nicholas Paul Henry as a director on 1 October 2019
15 Oct 2019 AP01 Appointment of Mr Eoghan Pol O'lionaird as a director on 1 October 2019
10 Sep 2019 AA Full accounts made up to 31 December 2018
17 Apr 2019 AP01 Appointment of Miss Joanne Burke as a director on 17 April 2019
17 Apr 2019 TM01 Termination of appointment of Jason Nicholas Washington as a director on 17 April 2019
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
06 Sep 2018 CH01 Director's details changed for Jason Washington on 6 September 2018
25 Jun 2018 AA Full accounts made up to 31 December 2017
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
14 Nov 2017 CH01 Director's details changed for Mr Nicholas Paul Henry on 14 November 2017
06 Jul 2017 AP03 Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017
05 Jul 2017 TM02 Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017
16 Jun 2017 AA Full accounts made up to 31 December 2016
28 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
21 Jul 2016 AA Full accounts made up to 31 December 2015
05 May 2016 TM02 Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016
03 May 2016 AP03 Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016
08 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,001
13 Aug 2015 AA Full accounts made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
12 Nov 2014 MISC Section 519