- Company Overview for HASS HOLDINGS LINCS LIMITED (08188597)
- Filing history for HASS HOLDINGS LINCS LIMITED (08188597)
- People for HASS HOLDINGS LINCS LIMITED (08188597)
- Charges for HASS HOLDINGS LINCS LIMITED (08188597)
- More for HASS HOLDINGS LINCS LIMITED (08188597)
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 |