H S BUSINESS & PR CONSULTANT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/03/2325 March 2023 Micro company accounts made up to 2022-10-31

View Document

24/03/2324 March 2023 Director's details changed for Mrs Navdeep Kaur Dhillon on 2023-01-03

View Document

24/03/2324 March 2023 Director's details changed for Mr Harpreet Singh on 2023-01-03

View Document

24/03/2324 March 2023 Change of details for Mr Harpreet Singh as a person with significant control on 2023-01-03

View Document

03/01/233 January 2023 Registered office address changed from 2 Orchard House 80 Leacroft Staines-upon-Thames TW18 4PB England to 8 Worple Avenue Staines-upon-Thames TW18 1HX on 2023-01-03

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/08/207 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 18 ELSINORE AVENUE STAINES-UPON-THAMES TW19 7SX ENGLAND

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MR HARPREET SINGH / 27/08/2019

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 18 ELSINORE AVENUE ELSINORE AVENUE STAINES-UPON-THAMES TW19 7SX ENGLAND

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAVDEEP KAUR DHILLON / 27/08/2019

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARPREET SINGH / 27/08/2019

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR HARPREET SINGH / 10/03/2019

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MRS NAVDEEP KAUR DHILLON

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

03/05/183 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 136 WARDS WHARF APPROACH LONDON E16 2ER

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/11/1527 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/07/1529 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

29/07/1529 July 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/13

View Document

29/07/1529 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

25/06/1525 June 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/11

View Document

25/06/1525 June 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/13

View Document

25/06/1525 June 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/12

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 208 WARDS WHARF APPROACH LONDON E16 2EQ

View Document

18/11/1418 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/11/1330 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/121 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

07/10/127 October 2012 REGISTERED OFFICE CHANGED ON 07/10/2012 FROM 116 FELIXSTOWE COURT LONDON E16 2RS UNITED KINGDOM

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HARPREET SINGH / 01/10/2011

View Document

26/10/1126 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 30 BETCHWORTH ROAD ILFORD ESSEX IG3 9JG

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 3 HOLMWOOD ROAD ILFORD ESSEX IG3 9XY

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 5 HOLMWOOD ROAD ILFORD IG3 9XY UNITED KINGDOM

View Document

06/10/106 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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