HS DEVELOPERS UK LTD

Company Documents

DateDescription
23/02/2523 February 2025 Termination of appointment of Xiang Liu as a director on 2025-02-21

View Document

23/02/2523 February 2025 Appointment of Mr Gordon Robert Pratt as a director on 2025-02-21

View Document

23/02/2523 February 2025 Registered office address changed from 51 Templecombe Way Morden SM4 4JF England to Cherrygarth Shoreham Road Otford Sevenoaks Kent TN14 5RW on 2025-02-23

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

24/11/2424 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/12/2317 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

05/12/235 December 2023 Current accounting period extended from 2023-11-30 to 2024-05-31

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-11-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 12 BRIDGE WHARF CALEDONIAN ROAD LONDON N1 9UU UNITED KINGDOM

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD KEEGAN

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/09/1914 September 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON PRATT

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR STAVROS LOIZOU

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/08/1813 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP SOLOMONS

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, SECRETARY PSIBA LIMITED

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR STAVROS LOIZOU

View Document

13/01/1713 January 2017 COMPANY NAME CHANGED LONDON AND SCR LIMITED CERTIFICATE ISSUED ON 13/01/17

View Document

14/11/1614 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company