HSA - HILLSBOROUGH SURVIVORS SUPPORT ALLIANCE CIC
Company number 11833734
- Company Overview for HSA - HILLSBOROUGH SURVIVORS SUPPORT ALLIANCE CIC (11833734)
- Filing history for HSA - HILLSBOROUGH SURVIVORS SUPPORT ALLIANCE CIC (11833734)
- People for HSA - HILLSBOROUGH SURVIVORS SUPPORT ALLIANCE CIC (11833734)
- More for HSA - HILLSBOROUGH SURVIVORS SUPPORT ALLIANCE CIC (11833734)
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
|
|
28 Jun 2024 | CERTNM |
Company name changed hillsborough survivors support alliance trading as hsa LTD\certificate issued on 28/06/24
|
|
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 |