Advanced company searchLink opens in new window

HSA - HILLSBOROUGH SURVIVORS SUPPORT ALLIANCE CIC

Company number 11833734

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)
30 Nov 2024 AA01 Previous accounting period shortened from 28 February 2024 to 27 February 2024
29 Jul 2024 CERTNM Company name changed hillsborough survivors support alliance - hsa C.I.C.\certificate issued on 29/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-22
28 Jun 2024 CERTNM Company name changed hillsborough survivors support alliance trading as hsa LTD\certificate issued on 28/06/24
  • RES15 ‐ Change company name resolution on 2024-03-18
28 Jun 2024 CICCON Change of name
28 Jun 2024 CONNOT Change of name notice
27 Jun 2024 AD01 Registered office address changed from 7 Rutland Avenue Liverpool Merseyside L17 2AE England to 46 Aysgarth Avenue West Derby Liverpool L12 8QT on 27 June 2024
13 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
20 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
17 May 2023 AP01 Appointment of Mr Ross Gregory Telfer as a director on 5 May 2023
17 May 2023 AP01 Appointment of Mr Antony Michael Cottier as a director on 5 May 2023
17 May 2023 TM01 Termination of appointment of Alan Macneill Gray as a director on 5 May 2023
18 Nov 2022 AA Micro company accounts made up to 28 February 2022
12 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
04 Aug 2021 TM01 Termination of appointment of Jason Aidan David Mark Ali as a director on 22 July 2021
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
02 Sep 2020 AA Micro company accounts made up to 29 February 2020
27 Jul 2020 PSC01 Notification of Peter Scarfe as a person with significant control on 17 March 2020
27 Jul 2020 PSC07 Cessation of Ian Hulme as a person with significant control on 17 March 2020
26 Jul 2020 AP01 Appointment of Jason Aidan David Mark Ali as a director on 26 July 2020
26 Jul 2020 AD01 Registered office address changed from 7 7 Rutland Avenue Liverpool Merseyside L17 2AE England to 7 Rutland Avenue Liverpool Merseyside L17 2AE on 26 July 2020
26 Jul 2020 TM01 Termination of appointment of Ian Hulme as a director on 26 July 2020
26 Jul 2020 AD01 Registered office address changed from 5 Ordsall Close Sandbach Cheshire CW11 3LJ England to 7 7 Rutland Avenue Liverpool Merseyside L17 2AE on 26 July 2020
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates