H S A RENEWABLE TECHNOLOGIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/07/2517 July 2025 New | Total exemption full accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with no updates |
| 12/07/2412 July 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-03-28 with no updates |
| 18/07/2318 July 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-28 with no updates |
| 15/06/2115 June 2021 | 31/05/21 TOTAL EXEMPTION FULL |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES |
| 07/07/207 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
| 04/09/194 September 2019 | DIRECTOR APPOINTED MRS ELIZABETH JANE CRAWSHAW |
| 21/08/1921 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 29/03/1929 March 2019 | CESSATION OF REBECCA JANE CRAWSHAW AS A PSC |
| 29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
| 05/07/185 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 04/06/184 June 2018 | DIRECTOR APPOINTED MISS REBECCA JANE CRAWSHAW |
| 04/06/184 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JANE CRAWSHAW |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
| 28/03/1828 March 2018 | CESSATION OF HOWARD CRAWSHAW AS A PSC |
| 23/06/1723 June 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 15/06/1715 June 2017 | APPOINTMENT TERMINATED, DIRECTOR HOWARD CRAWSHAW |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
| 22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 24/05/1624 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
| 15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 18/05/1518 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
| 23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 15/05/1415 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
| 08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 17/05/1317 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
| 21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 28/05/1228 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
| 27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 13/05/1113 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
| 08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CRANSHAW / 01/05/2010 |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD CRANSHAW / 01/05/2010 |
| 04/06/104 June 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
| 08/10/098 October 2009 | 23/09/09 STATEMENT OF CAPITAL GBP 1 |
| 22/06/0922 June 2009 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 82A DANEBOWER ROAD TRENTHAM STOKE-ON-TRENT ST4 8TJ UNITED KINGDOM |
| 15/05/0915 May 2009 | DIRECTOR APPOINTED HOWARD CRANSHAW |
| 15/05/0915 May 2009 | DIRECTOR APPOINTED ANDREW CRANSHAW |
| 12/05/0912 May 2009 | APPOINTMENT TERMINATED DIRECTOR NICHOLAS JAMES ALLSOPP |
| 11/05/0911 May 2009 | APPOINTMENT TERMINATED SECRETARY MIDLAND SECRETARIAL MANAGEMENT LIMITED |
| 01/05/091 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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