- Company Overview for HASTEL LIMITED (07319727)
- Filing history for HASTEL LIMITED (07319727)
- People for HASTEL LIMITED (07319727)
- Charges for HASTEL LIMITED (07319727)
- Registers for HASTEL LIMITED (07319727)
- More for HASTEL LIMITED (07319727)
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) |
---|---|---|---|
08 Jan 2025 | AD03 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | |
02 Jan 2025 | AD02 | Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | |
25 Jul 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
25 Jul 2024 | PSC05 | Change of details for Welsummer Limited as a person with significant control on 5 January 2022 | |
26 Feb 2024 | TM01 | Termination of appointment of Neil Bradley as a director on 26 February 2024 | |
16 Jan 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
06 Jan 2023 | AA01 | Current accounting period extended from 31 March 2023 to 30 June 2023 | |
15 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
21 Oct 2022 | AP01 | Appointment of Neil Bradley as a director on 8 September 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
20 May 2022 | AP01 | Appointment of Charles Cryer as a director on 16 May 2022 | |
19 May 2022 | TM01 | Termination of appointment of Simon Angus Guild as a director on 16 May 2022 | |
19 May 2022 | TM01 | Termination of appointment of Paul James Ward as a director on 16 May 2022 | |
19 May 2022 | AP01 | Appointment of Tim Buckman as a director on 16 May 2022 | |
19 May 2022 | AP01 | Appointment of Rose Brewin as a director on 16 May 2022 | |
25 Apr 2022 | MR01 | Registration of charge 073197270003, created on 13 April 2022 | |
06 Apr 2022 | AP01 | Appointment of Mr Paul James Ward as a director on 6 April 2022 | |
17 Mar 2022 | TM01 | Termination of appointment of Lee Andrew Cowles as a director on 9 March 2022 | |
06 Jan 2022 | TM01 | Termination of appointment of Robert James Maynard as a director on 6 January 2022 | |
06 Jan 2022 | AP01 | Appointment of Mr Simon Angus Guild as a director on 6 January 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from , Ldh House Parsons Green, St. Ives Industrial Park, St. Ives, Cambs, PE27 4AA, England to Ldh House St Ives Business Park Parsons Green St Ives Cambs PE27 4AA on 5 January 2022 | |
04 Jan 2022 | AD01 | Registered office address changed from , Suite 1, Clare Hall Parsons Green, St. Ives, PE27 4WY, England to Ldh House St Ives Business Park Parsons Green St Ives Cambs PE27 4AA on 4 January 2022 | |
08 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2021 | MA | Memorandum and Articles of Association |