- Company Overview for HSB CONSTRUCTIONS LONDON LIMITED (11341568)
- Filing history for HSB CONSTRUCTIONS LONDON LIMITED (11341568)
- People for HSB CONSTRUCTIONS LONDON LIMITED (11341568)
- More for HSB CONSTRUCTIONS LONDON LIMITED (11341568)
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) |
---|---|---|---|
31 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
14 Aug 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
22 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
10 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
03 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
01 Sep 2022 | AD01 | Registered office address changed from 5a-5B Mackenzine Street Slough SL1 1XQ to C/O Wisetax Accountants 7 Mackenzie Street 1 Floor Slough Berkshire SL1 1XQ on 1 September 2022 | |
16 Aug 2022 | AD01 | Registered office address changed from 31 Dagmar Road Southall London UB2 5NX England to 5a-5B Mackenzine Street Slough SL1 1XQ on 16 August 2022 | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
04 Jun 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
16 Aug 2019 | AA | Micro company accounts made up to 31 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
25 Jun 2018 | CH01 | Director's details changed for Mr Hardeep Singh on 25 June 2018 | |
25 Jun 2018 | CH01 | Director's details changed for Mr Hardeep Singh on 25 June 2018 | |
25 Jun 2018 | PSC04 | Change of details for Mr Hardeep Singh as a person with significant control on 25 June 2018 | |
02 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-02
|