- Company Overview for HG&S LTD (10543557)
- Filing history for HG&S LTD (10543557)
- People for HG&S LTD (10543557)
- Charges for HG&S LTD (10543557)
- Registers for HG&S LTD (10543557)
- More for HG&S LTD (10543557)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with no updates | |
23 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
02 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
29 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
27 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
25 Apr 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
28 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
27 Nov 2019 | AA | Micro company accounts made up to 31 January 2019 | |
02 May 2019 | EH02 | Elect to keep the directors' residential address register information on the public register | |
02 May 2019 | EH03 | Elect to keep the secretaries register information on the public register | |
02 May 2019 | EH01 | Elect to keep the directors' register information on the public register | |
02 May 2019 | PSC07 | Cessation of David William Fortune as a person with significant control on 24 April 2019 | |
02 May 2019 | TM01 | Termination of appointment of David William Fortune as a director on 24 April 2019 | |
14 Feb 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
28 Feb 2018 | MR01 | Registration of charge 105435570001, created on 26 February 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
20 Jan 2017 | CH01 | Director's details changed for Mr David Smith on 20 January 2017 | |
20 Jan 2017 | CH01 | Director's details changed for Mr David William Fortune on 20 January 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from 7 Netheredge Close Knaresborough North Yorkshire HG5 9BZ England to 86-90 Paul Street London EC2A 4NE on 20 January 2017 | |
03 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-03
|