Advanced company searchLink opens in new window

HASS HOLDINGS LINCS LIMITED

Company number 08188597

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)
25 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
24 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
31 Jul 2019 TM01 Termination of appointment of Andrew Gordon Lennox as a director on 31 July 2019
27 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Dec 2018 MR01 Registration of charge 081885970003, created on 28 November 2018
07 Nov 2018 AA01 Previous accounting period extended from 29 March 2018 to 31 March 2018
01 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with updates
18 Dec 2017 AA Accounts for a small company made up to 31 March 2017
29 Sep 2017 AP01 Appointment of Mr Andrew Paul Dean as a director on 18 September 2017
07 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 7 September 2017
22 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
22 Aug 2017 PSC02 Notification of Ecs Debtco Limited as a person with significant control on 6 April 2016
24 Jul 2017 AP01 Appointment of Mr Stephen John Collier as a director on 1 July 2017
22 May 2017 TM01 Termination of appointment of Paul Michael Moss as a director on 19 May 2017
01 Feb 2017 TM01 Termination of appointment of Paul Kirkpatrick as a director on 1 February 2017
26 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
19 May 2016 AA Accounts for a dormant company made up to 31 March 2015
16 May 2016 AP01 Appointment of Dawn Allyson Berry as a director on 16 May 2016
20 Apr 2016 AD03 Register(s) moved to registered inspection location Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
15 Apr 2016 AD02 Register inspection address has been changed from 3 Colmore Circus Queensway Birmingham B4 6BH England to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
18 Mar 2016 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
02 Jan 2016 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015