- Company Overview for HSG SERVICES LTD (11472590)
- Filing history for HSG SERVICES LTD (11472590)
- People for HSG SERVICES LTD (11472590)
- Charges for HSG SERVICES LTD (11472590)
- More for HSG SERVICES LTD (11472590)
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
|
|
26 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
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 |