- Company Overview for HSB CONSTRUCTION LTD (11453687)
- Filing history for HSB CONSTRUCTION LTD (11453687)
- People for HSB CONSTRUCTION LTD (11453687)
- More for HSB CONSTRUCTION LTD (11453687)
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
|
|
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 |