- Company Overview for HS & T LIMITED (12455841)
- Filing history for HS & T LIMITED (12455841)
- People for HS & T LIMITED (12455841)
- More for HS & T LIMITED (12455841)
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) |
---|---|---|---|
23 Jan 2025 | CH01 | Director's details changed for Mr Edward Farrelly on 1 January 2025 | |
31 Dec 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
09 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 10 September 2024
|
|
09 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 9 September 2024
|
|
11 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2024 | MA | Memorandum and Articles of Association | |
09 Sep 2024 | SH08 | Change of share class name or designation | |
04 Jul 2024 | AD01 | Registered office address changed from Olympic House Office 324 28-42 Clements Road Ilford IG1 1BA England to 64 Great Eastern Street London EC2A 3QR on 4 July 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with updates | |
20 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
19 Sep 2023 | AD01 | Registered office address changed from 84 Eccleston Square London SW1V 1PX England to Olympic House Office 324 28-42 Clements Road Ilford IG1 1BA on 19 September 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with updates | |
19 May 2023 | CH01 | Director's details changed for Thomas Henry De Stacpoole on 1 January 2023 | |
14 Apr 2023 | AP01 | Appointment of Mr Edward Farrelly as a director on 1 April 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from 17 Heathmans Road London SW6 4TJ to 84 Eccleston Square London SW1V 1PX on 1 March 2023 | |
30 Dec 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 Jul 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 31 December 2021 | |
02 Jun 2022 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
01 Jun 2022 | PSC04 | Change of details for Mr Harry Thadeus Luke De Stacpoole as a person with significant control on 4 May 2022 | |
01 Jun 2022 | CH01 | Director's details changed for Mr Harry Thadeus Luke De Stacpoole on 4 May 2022 | |
19 May 2022 | CH01 | Director's details changed for Simon Edward Blackford on 1 June 2021 | |
11 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
10 May 2021 | AD01 | Registered office address changed from 12 Hans Road London SW3 1RT United Kingdom to 17 Heathmans Road London SW6 4TJ on 10 May 2021 | |
15 Feb 2021 | MA | Memorandum and Articles of Association |