H R S TRADING LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31 |
16/01/2516 January 2025 | Termination of appointment of Paul Barry as a director on 2024-12-31 |
16/01/2516 January 2025 | Termination of appointment of Ian Wallbank as a director on 2024-12-31 |
03/10/243 October 2024 | Confirmation statement made on 2024-09-26 with no updates |
02/10/242 October 2024 | Appointment of Mr Thomas Gray as a director on 2024-10-01 |
22/08/2422 August 2024 | |
22/08/2422 August 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
17/08/2417 August 2024 | |
17/08/2417 August 2024 | |
18/07/2418 July 2024 | Satisfaction of charge 098040430005 in full |
29/11/2329 November 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20 |
29/11/2329 November 2023 | Termination of appointment of David George Harrison as a director on 2023-11-20 |
09/10/239 October 2023 | Confirmation statement made on 2023-09-26 with no updates |
07/10/237 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
07/10/237 October 2023 | |
07/10/237 October 2023 | |
07/10/237 October 2023 |
09/06/239 June 2023 | Registration of charge 098040430005, created on 2023-06-05 |
06/04/236 April 2023 | Termination of appointment of Stephen James Horrocks as a director on 2023-03-31 |
06/04/236 April 2023 | Appointment of Mrs Zoe Dickinson as a director on 2023-03-31 |
13/01/2313 January 2023 | Satisfaction of charge 098040430004 in full |
12/10/2212 October 2022 | Accounts for a small company made up to 2022-03-31 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-26 with no updates |
20/09/2220 September 2022 | Termination of appointment of Andrew John Mitchell as a director on 2022-07-22 |
28/02/2228 February 2022 | Appointment of Thomas Gray as a secretary on 2022-02-25 |
28/02/2228 February 2022 | Appointment of David George Harrison as a director on 2022-02-25 |
28/02/2228 February 2022 | Appointment of Paul Barry as a director on 2022-02-25 |
28/02/2228 February 2022 | Termination of appointment of Martin John Holt as a director on 2022-02-25 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-26 with updates |
04/10/214 October 2021 | Termination of appointment of Matthew John Ferguson as a director on 2021-09-30 |
04/10/214 October 2021 | Termination of appointment of Robert James Coxon as a director on 2021-09-30 |
30/09/2130 September 2021 | Cessation of Martin John Holt as a person with significant control on 2021-04-01 |
23/09/2123 September 2021 | Registered office address changed from Unit 4 Pioneer Way Pioneer Business Park Castleford WF10 5QU England to 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ on 2021-09-23 |
01/10/151 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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