- Company Overview for HSP SITE SUPPLIES LTD (07723533)
- Filing history for HSP SITE SUPPLIES LTD (07723533)
- People for HSP SITE SUPPLIES LTD (07723533)
- Charges for HSP SITE SUPPLIES LTD (07723533)
- More for HSP SITE SUPPLIES LTD (07723533)
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 |