Advanced company searchLink opens in new window

HBS NE LIMITED

Company number 13451727

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)
26 Jul 2024 TM01 Termination of appointment of Alan Jonathan Simpson as a director on 15 July 2024
05 Jul 2024 AP01 Appointment of Mr Francis John Hanna as a director on 15 April 2024
11 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
29 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
29 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
29 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
29 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
13 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
10 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
10 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
10 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
10 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
05 Jul 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 March 2022
17 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
22 Feb 2022 SH08 Change of share class name or designation
21 Feb 2022 AP04 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 23 November 2021
19 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2021 MA Memorandum and Articles of Association
30 Nov 2021 PSC02 Notification of Brickability Enterprises Investments Limited as a person with significant control on 23 November 2021
30 Nov 2021 PSC07 Cessation of James Joseph Bull as a person with significant control on 23 November 2021
30 Nov 2021 PSC07 Cessation of Alexander Edward Bull as a person with significant control on 23 November 2021
30 Nov 2021 AD01 Registered office address changed from Hbs House Unit 9 Solent Way Whiteley Hampshire PO15 7FE United Kingdom to Brickability Limited South Road Bridgend Industrial Estate Bridgend CF31 3XG on 30 November 2021
30 Nov 2021 AP01 Appointment of Mr Alan Jonathan Simpson as a director on 23 November 2021
30 Nov 2021 AP01 Appointment of Mr Paul Michael Hamilton as a director on 23 November 2021
30 Nov 2021 AP01 Appointment of Mr Michael David Gant as a director on 23 November 2021