Advanced company searchLink opens in new window

HG&S LTD

Company number 10543557

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-03
  • GBP 1