Advanced company searchLink opens in new window

HSO CUSTOMER SERVICE LIMITED

Company number 07145287

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)
09 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2016 CERTNM Company name changed hso enterprise solutions LIMITED\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-29
03 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 430,000
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
  • GBP 430,000
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
  • GBP 430,000
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
  • GBP 430,000
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