Advanced company searchLink opens in new window

HS GROUP (HOLDINGS) LIMITED

Company number 09504942

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)
15 Nov 2016 AA01 Current accounting period shortened from 31 March 2016 to 31 October 2015
19 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 6,250
07 Jan 2016 MR01 Registration of charge 095049420002, created on 4 January 2016
16 Dec 2015 MR01 Registration of charge 095049420001, created on 14 December 2015
02 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 November 2015
  • GBP 6,250
02 Dec 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
26 Nov 2015 SH08 Change of share class name or designation
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
30 Jun 2015 AP01 Appointment of Ms Juliet Mary Moran as a director on 24 June 2015
30 Jun 2015 TM01 Termination of appointment of Ayesha Shehlla Jetley as a director on 24 June 2015
30 Jun 2015 TM01 Termination of appointment of Grindco Directors Limited as a director on 24 June 2015
30 Jun 2015 AP01 Appointment of Alastair Henry Bates as a director on 24 June 2015
22 Jun 2015 AD01 Registered office address changed from C/O Grindleys Llp 24 Glebe Court Stoke on Trent Staffordshire ST4 1ET to The Hub Trentham Business Quarter Bellringer Road Stoke-on-Trent Staffordshire ST4 8GB on 22 June 2015
20 Jun 2015 CERTNM Company name changed grindco 617 LIMITED\certificate issued on 20/06/15
  • RES15 ‐ Change company name resolution on 2015-06-09
20 Jun 2015 CONNOT Change of name notice
23 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-23
  • GBP 1