Advanced company searchLink opens in new window

HSI SSH LIMITED

Company number 10493717

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)
16 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2021 DS01 Application to strike the company off the register
11 Jul 2021 AA Accounts for a small company made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
03 Jun 2021 AP01 Appointment of Mr Priyan Manatunga as a director on 1 May 2021
23 Feb 2021 AD01 Registered office address changed from 1 Christchurch Way Woking Surrey GU21 6JG United Kingdom to 50 Grosvenor Hill London W1K 3QT on 23 February 2021
07 Jan 2021 AA Accounts for a small company made up to 31 December 2019
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
10 Jun 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
06 Jan 2020 MR04 Satisfaction of charge 104937170002 in full
06 Jan 2020 MR04 Satisfaction of charge 104937170001 in full
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
03 Jun 2019 MR01 Registration of charge 104937170002, created on 23 May 2019
03 Jun 2019 MR01 Registration of charge 104937170001, created on 29 May 2019
13 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-12
12 Apr 2019 TM01 Termination of appointment of Stuart Savidge as a director on 12 April 2019
12 Apr 2019 AP01 Appointment of Mr Andrew James Brandon as a director on 12 April 2019
12 Apr 2019 PSC02 Notification of Henley Social Investments Limited as a person with significant control on 12 April 2019
12 Apr 2019 PSC07 Cessation of Henley Camland P Llp as a person with significant control on 12 April 2019
29 Mar 2019 AA Accounts for a dormant company made up to 30 November 2018
06 Dec 2018 CH01 Director's details changed for Mr Stuart Savidge on 26 November 2018
06 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
17 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
09 Jan 2018 CS01 Confirmation statement made on 22 November 2017 with no updates