H R S TRADING LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

16/01/2516 January 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

16/01/2516 January 2025 Termination of appointment of Ian Wallbank as a director on 2024-12-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

02/10/242 October 2024 Appointment of Mr Thomas Gray as a director on 2024-10-01

View Document

22/08/2422 August 2024

View Document

22/08/2422 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

18/07/2418 July 2024 Satisfaction of charge 098040430005 in full

View Document

29/11/2329 November 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

29/11/2329 November 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

07/10/237 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

09/06/239 June 2023 Registration of charge 098040430005, created on 2023-06-05

View Document

06/04/236 April 2023 Termination of appointment of Stephen James Horrocks as a director on 2023-03-31

View Document

06/04/236 April 2023 Appointment of Mrs Zoe Dickinson as a director on 2023-03-31

View Document

13/01/2313 January 2023 Satisfaction of charge 098040430004 in full

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

20/09/2220 September 2022 Termination of appointment of Andrew John Mitchell as a director on 2022-07-22

View Document

28/02/2228 February 2022 Appointment of Thomas Gray as a secretary on 2022-02-25

View Document

28/02/2228 February 2022 Appointment of David George Harrison as a director on 2022-02-25

View Document

28/02/2228 February 2022 Appointment of Paul Barry as a director on 2022-02-25

View Document

28/02/2228 February 2022 Termination of appointment of Martin John Holt as a director on 2022-02-25

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

04/10/214 October 2021 Termination of appointment of Matthew John Ferguson as a director on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of Robert James Coxon as a director on 2021-09-30

View Document

30/09/2130 September 2021 Cessation of Martin John Holt as a person with significant control on 2021-04-01

View Document

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

View Document

01/10/151 October 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information