Advanced company searchLink opens in new window

HSG SERVICES LTD

Company number 11472590

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)
24 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2024 AA Total exemption full accounts made up to 31 July 2023
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with updates
08 Jul 2024 CH01 Director's details changed for Mr Richard Alexander Lowe on 18 June 2024
08 Jul 2024 PSC04 Change of details for Mr Richard Alexander Lowe as a person with significant control on 18 June 2024
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
27 Sep 2023 AD01 Registered office address changed from Cromwell House, 68 West Gate Mansfield Nottinghamshire NG18 1RR United Kingdom to Graphex House Adcroft Street Stockport SK1 3HZ on 27 September 2023
01 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with updates
31 Jul 2023 PSC04 Change of details for Mr Anthony Gilbert as a person with significant control on 10 March 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
11 Apr 2023 TM01 Termination of appointment of Anthony Gilbert as a director on 10 March 2023
31 Jan 2023 MR01 Registration of charge 114725900002, created on 31 January 2023
06 Sep 2022 CS01 Confirmation statement made on 18 July 2022 with updates
04 May 2022 TM01 Termination of appointment of Matthew Rogers as a director on 29 April 2022
01 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
09 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with updates
24 May 2021 AA Total exemption full accounts made up to 31 July 2020
27 Aug 2020 SH01 Statement of capital following an allotment of shares on 23 January 2020
  • GBP 179.00
26 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2020 MA Memorandum and Articles of Association
06 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
16 Jun 2020 AP01 Appointment of Mr Matthew Rogers as a director on 11 June 2020
18 Mar 2020 AA Total exemption full accounts made up to 31 July 2019