- Company Overview for HS (587) LIMITED (06496657)
- Filing history for HS (587) LIMITED (06496657)
- People for HS (587) LIMITED (06496657)
- Charges for HS (587) LIMITED (06496657)
- More for HS (587) LIMITED (06496657)
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
|