Advanced company searchLink opens in new window

HYTHE SERVICE STATION LIMITED

Company number 09522053

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)
17 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with no updates
08 Feb 2024 AA Unaudited abridged accounts made up to 30 April 2023
17 Nov 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
27 May 2023 AAMD Amended accounts made up to 30 April 2022
17 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
09 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
01 Apr 2022 AAMD Amended accounts made up to 30 April 2021
15 Mar 2022 AA Unaudited abridged accounts made up to 30 April 2021
24 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
19 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
05 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
24 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
25 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
27 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
07 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
29 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
11 Oct 2016 TM01 Termination of appointment of Viswanathan Srikrishna as a director on 7 July 2016
11 Oct 2016 TM01 Termination of appointment of Viswanathan Srikrishna as a director on 7 July 2016
11 Oct 2016 TM01 Termination of appointment of Kanagaratnam Rajaseelan as a director on 7 July 2016
22 Aug 2016 AD01 Registered office address changed from Svs House Oliver Grove London SE25 6EJ United Kingdom to C/O Mr K Rajamenon Ramada Hotel Dover Singledge Lane Whitfield Dover CT16 3EL on 22 August 2016
12 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3
28 Aug 2015 MR01 Registration of charge 095220530002, created on 27 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367