- Company Overview for HGS (LEICESTER) LIMITED (09706030)
- Filing history for HGS (LEICESTER) LIMITED (09706030)
- People for HGS (LEICESTER) LIMITED (09706030)
- Charges for HGS (LEICESTER) LIMITED (09706030)
- More for HGS (LEICESTER) LIMITED (09706030)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 28 October 2024 with updates | |
28 Oct 2024 | PSC07 | Cessation of Robert Luke Spooner as a person with significant control on 12 September 2024 | |
28 Oct 2024 | TM01 | Termination of appointment of Robert Luke Spooner as a director on 12 September 2024 | |
28 Oct 2024 | SH03 | Purchase of own shares. | |
15 Oct 2024 | SH06 |
Cancellation of shares. Statement of capital on 12 September 2024
|
|
27 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
19 Sep 2024 | CS01 | Confirmation statement made on 4 August 2024 with no updates | |
13 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
18 Sep 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
24 Nov 2021 | MR01 | Registration of charge 097060300005, created on 22 November 2021 | |
24 Nov 2021 | MR01 | Registration of charge 097060300006, created on 22 November 2021 | |
24 Nov 2021 | MR01 | Registration of charge 097060300007, created on 22 November 2021 | |
24 Nov 2021 | MR01 | Registration of charge 097060300008, created on 22 November 2021 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
03 Aug 2020 | PSC04 | Change of details for Mr Joseph Peter Mathew Hockenhull as a person with significant control on 29 March 2019 | |
03 Aug 2020 | CH01 | Director's details changed for Mr Joseph Peter Mathew Hockenhull on 29 March 2019 | |
28 Feb 2020 | AD01 | Registered office address changed from Shell Corby Cottingham Road Corby Northamptonshire NN17 2UL to Bp Saffron 413 Saffron Lane Leicester LE2 6UF on 28 February 2020 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
12 Aug 2019 | MR01 | Registration of charge 097060300004, created on 9 August 2019 |