Advanced company searchLink opens in new window

HS (587) LIMITED

Company number 06496657

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 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
16 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
08 Jan 2024 PSC04 Change of details for Mr Patrick Antony Happs as a person with significant control on 8 January 2024
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
09 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
21 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
08 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
03 Nov 2021 PSC05 Change of details for Yorkshire Finance Limited as a person with significant control on 3 November 2021
03 Nov 2021 AD01 Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to 2 Clement Street Sheffield S9 5EA on 3 November 2021
09 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
26 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with updates
26 Feb 2021 TM01 Termination of appointment of Lee Martin Isaacs as a director on 8 February 2020
23 Sep 2020 PSC02 Notification of Yorkshire Finance Limited as a person with significant control on 15 September 2020
23 Sep 2020 PSC07 Cessation of Lee Martin Isaacs as a person with significant control on 15 September 2020
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
28 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
07 Mar 2018 CH01 Director's details changed for Mr Patrick Antony Happs on 7 March 2018
07 Mar 2018 PSC04 Change of details for Mr Patrick Antony Happs as a person with significant control on 7 March 2018
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
16 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
26 Apr 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2