Advanced company searchLink opens in new window

HSB CONSTRUCTION LTD

Company number 11453687

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)
05 Feb 2025 AD01 Registered office address changed from 47 Heather Way Romford RM1 4SX England to 344-348 High Road Ilford IG1 1QP on 5 February 2025
17 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
29 Mar 2024 AA Micro company accounts made up to 30 June 2023
09 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2024 AA Micro company accounts made up to 30 June 2022
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2023 AA01 Current accounting period shortened from 30 July 2022 to 30 June 2022
05 Jun 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 30 July 2021
31 Jul 2022 AA01 Current accounting period shortened from 31 July 2021 to 30 July 2021
20 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
02 Sep 2021 AD01 Registered office address changed from 389 Thorold Road Ilford IG1 4HG England to 47 Heather Way Romford RM1 4SX on 2 September 2021
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
16 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
19 May 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
23 Oct 2019 AA Micro company accounts made up to 31 July 2019
05 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-01
02 Aug 2019 PSC07 Cessation of Taranpal Singh Rupra as a person with significant control on 1 August 2019
02 Aug 2019 AD01 Registered office address changed from 74 Grange Road Ilford IG1 1EX United Kingdom to 389 Thorold Road Ilford IG1 4HG on 2 August 2019
02 Aug 2019 PSC01 Notification of Harpreet Singh Boparai as a person with significant control on 1 August 2019
02 Aug 2019 AP01 Appointment of Mr Harpreet Singh Boparai as a director on 1 August 2019
02 Aug 2019 TM01 Termination of appointment of Taranpal Singh Rupra as a director on 1 August 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
31 Mar 2019 TM01 Termination of appointment of Sorin-Daniel Buze as a director on 31 March 2019