Advanced company searchLink opens in new window

HS & T LIMITED

Company number 12455841

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)
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
  • GBP 102.10375
09 Oct 2024 SH01 Statement of capital following an allotment of shares on 9 September 2024
  • GBP 101.79125
11 Sep 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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