Advanced company searchLink opens in new window

H&SC TECHNOLOGIES LIMITED

Company number 09017786

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)
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
  • GBP 7,662,503
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