Advanced company searchLink opens in new window

HSP SITE SUPPLIES LTD

Company number 07723533

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)
07 Nov 2024 CS01 Confirmation statement made on 24 October 2024 with no updates
01 May 2024 AA Total exemption full accounts made up to 31 August 2023
17 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
25 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
10 Mar 2022 PSC04 Change of details for Mr Harry Wharrie as a person with significant control on 7 March 2022
28 Feb 2022 CH01 Director's details changed for Mr Gert De Kock on 28 February 2022
28 Feb 2022 CH01 Director's details changed for Mr Darren Kitchenham on 28 February 2022
29 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
15 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
13 Jul 2021 AP01 Appointment of Mr Lee Michael Armstrong as a director on 12 July 2021
22 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
13 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
09 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
09 Jan 2020 MR01 Registration of charge 077235330001, created on 19 December 2019
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
02 Jul 2019 AP01 Appointment of Mr Darren Kitchenham as a director on 1 July 2019
02 Jul 2019 AP01 Appointment of Mr Gert De Kock as a director on 1 July 2019
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
04 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
29 Aug 2018 CERTNM Company name changed howal LIMITED\certificate issued on 29/08/18
28 Aug 2018 AD01 Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom to Maplebank Poultry Farm Maplescombe Lane West Kingsdown Kent DA4 0JY on 28 August 2018
20 Mar 2018 AD01 Registered office address changed from Oyo Business Unit, Unit B Crabtree Manorway North Belvedere DA17 6AZ England to C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on 20 March 2018
28 Feb 2018 AD01 Registered office address changed from 16a London Road Bromley BR1 3QR to Oyo Business Unit, Unit B Crabtree Manorway North Belvedere DA17 6AZ on 28 February 2018