Advanced company searchLink opens in new window

HS BUSINESS SERVICES UK LIMITED

Company number 06928932

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)
22 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
10 Jun 2016 AD01 Registered office address changed from Unit 10 Telmere Industrial Estate Albert Road Luton LU1 3QF to 1B Austin Road Luton LU3 1TY on 10 June 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Aug 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
13 Aug 2015 TM02 Termination of appointment of Rifat Akhtar as a secretary on 29 June 2015
13 Aug 2015 AD01 Registered office address changed from E-Tek House 22 Queen Street Houghton Regis Dunstable Beds LU5 5BT to Unit 10 Telmere Industrial Estate Albert Road Luton LU1 3QF on 13 August 2015
13 Aug 2015 TM01 Termination of appointment of Nadeem Akhtar as a director on 29 June 2015
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2013
06 Aug 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
06 Aug 2014 AP01 Appointment of Mr Naeem Akhtar as a director on 5 April 2014
06 Aug 2014 TM01 Termination of appointment of Rifat Akhtar as a director on 1 April 2014
12 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
20 May 2013 AP01 Appointment of Mr Nadeem Akhtar as a director
09 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
24 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
08 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Aug 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
11 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2011 AA Total exemption small company accounts made up to 30 June 2010
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off