- Company Overview for H&SC TECHNOLOGIES LIMITED (09017786)
- Filing history for H&SC TECHNOLOGIES LIMITED (09017786)
- People for H&SC TECHNOLOGIES LIMITED (09017786)
- Charges for H&SC TECHNOLOGIES LIMITED (09017786)
- More for H&SC TECHNOLOGIES LIMITED (09017786)
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) |
---|---|---|---|
11 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
11 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
28 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
28 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
14 Aug 2024 | AP01 | Appointment of Thomas Eberle as a director on 14 August 2024 | |
14 Aug 2024 | TM01 | Termination of appointment of Leif Lindback as a director on 14 August 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
22 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
22 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
22 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
22 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
06 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
26 May 2023 | AD01 | Registered office address changed from The Maidstone Studios New Cut Road Vinters Park Maidstone Kent ME14 5NZ to Arden Court Arden Street Stratford-upon-Avon CV37 6NT on 26 May 2023 | |
21 Apr 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
21 Apr 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
21 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
21 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
13 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with updates | |
13 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 23 February 2023
|
|
09 Mar 2023 | AP01 | Appointment of Mr Thomas William Bryan as a director on 31 January 2023 | |
09 Mar 2023 | TM01 | Termination of appointment of Cathrin Petty as a director on 31 January 2023 | |
06 Feb 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
06 Feb 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
31 Aug 2022 | TM02 | Termination of appointment of Jane Marie Conner as a secretary on 31 August 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates |