- Company Overview for HSO CUSTOMER SERVICE LIMITED (07145287)
- Filing history for HSO CUSTOMER SERVICE LIMITED (07145287)
- People for HSO CUSTOMER SERVICE LIMITED (07145287)
- Charges for HSO CUSTOMER SERVICE LIMITED (07145287)
- More for HSO CUSTOMER SERVICE LIMITED (07145287)
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) |
---|---|---|---|
09 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2016 | CERTNM |
Company name changed hso enterprise solutions LIMITED\certificate issued on 04/03/16
|
|
03 Mar 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | TM01 | Termination of appointment of David Gordon Thomas Little as a director on 29 January 2016 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Oct 2015 | AUD | Auditor's resignation | |
17 Jun 2015 | AD01 | Registered office address changed from Euro House 1394 High Road London N20 9YZ to Enterprise Point (1st Floor) Altrincham Road Sharston Manchester Lancashire M22 9AF on 17 June 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
29 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Aug 2013 | CH01 | Director's details changed for Adrian Joseph Mcnay on 25 August 2013 | |
26 Aug 2013 | AP01 | Appointment of Mr David Gordon Thomas Little as a director | |
22 Aug 2013 | TM01 | Termination of appointment of Timothy Ford as a director | |
08 May 2013 | AUD | Auditor's resignation | |
24 Apr 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
05 Mar 2013 | MISC | Section 519 | |
24 Jul 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
25 May 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
25 May 2012 | CH01 | Director's details changed for Mr Timothy Ford on 1 May 2012 | |
23 May 2012 | MEM/ARTS | Memorandum and Articles of Association | |
20 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
12 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 20 May 2011
|
|
15 Apr 2011 | AP01 | Appointment of Adrian Joseph Mcnay as a director | |
03 Mar 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders |