Advanced company searchLink opens in new window

HSKSG AUDIT LIMITED

Company number 12612063

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)
17 Dec 2024 AA Accounts for a small company made up to 31 March 2024
14 Aug 2024 MR01 Registration of charge 126120630002, created on 12 August 2024
30 Jul 2024 CH01 Director's details changed for Mr Philip Alan Handley on 30 July 2024
19 Jun 2024 AD01 Registered office address changed from Dains 15 Colmore Row Birmingham B3 2BH England to 2 Chamberlain Square Paradise Circus Birmingham B3 3AX on 19 June 2024
03 Jun 2024 AA01 Previous accounting period shortened from 30 August 2024 to 31 March 2024
30 May 2024 AA Micro company accounts made up to 30 August 2023
24 May 2024 CS01 Confirmation statement made on 18 May 2024 with updates
13 Feb 2024 AD01 Registered office address changed from 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE United Kingdom to Dains 15 Colmore Row Birmingham B3 2BH on 13 February 2024
30 Jan 2024 AA01 Previous accounting period extended from 30 June 2023 to 30 August 2023
13 Dec 2023 MR01 Registration of charge 126120630001, created on 12 December 2023
11 Sep 2023 MA Memorandum and Articles of Association
11 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2023 SH08 Change of share class name or designation
05 Sep 2023 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 100
05 Sep 2023 PSC04 Change of details for Mr Philip Alan Handley as a person with significant control on 31 August 2023
05 Sep 2023 PSC07 Cessation of Colin Peacock as a person with significant control on 31 August 2023
05 Sep 2023 AP01 Appointment of Mr Richard Charles Mcneilly as a director on 31 August 2023
05 Sep 2023 AP03 Appointment of Mr Steve Mcmullan as a secretary on 31 August 2023
07 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with updates
30 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
15 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2023 SH08 Change of share class name or designation
09 Feb 2023 PSC01 Notification of Colin Peacock as a person with significant control on 31 January 2023
08 Feb 2023 PSC01 Notification of Philip Handley as a person with significant control on 31 January 2023
08 Feb 2023 PSC02 Notification of Hsks Greenhalgh Ltd as a person with significant control on 31 January 2023