H S CONVEYANCING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewAppointment of Home Sale Group Limited as a director on 2025-07-30

View Document

30/07/2530 July 2025 NewTermination of appointment of Ssh Group Holding Company Limited as a director on 2025-07-30

View Document

30/07/2530 July 2025 NewTermination of appointment of Satpal Singh Pandal as a director on 2025-07-30

View Document

30/07/2530 July 2025 NewTermination of appointment of Helen Jayne Casely as a director on 2025-07-30

View Document

28/07/2528 July 2025 NewNotification of Home Sale Group Limited as a person with significant control on 2025-07-16

View Document

16/07/2516 July 2025 NewCessation of Ssh Group Holding Company Limited as a person with significant control on 2025-07-16

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

12/12/2412 December 2024 Termination of appointment of John Leonard Coulter as a director on 2024-12-12

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/12/2322 December 2023 Registration of charge 102563340001, created on 2023-12-21

View Document

09/12/239 December 2023 Certificate of change of name

View Document

08/12/238 December 2023 Appointment of Ms Ruth Alexandra Beeton as a director on 2023-12-08

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Registered office address changed from 15 Bridge Street Morpeth Northumberland NE61 1NX England to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 2022-01-13

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/08/202 August 2020 COMPANY NAME CHANGED BRUMELL & SAMPLE LIMITED CERTIFICATE ISSUED ON 02/08/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

22/05/1922 May 2019 CORPORATE DIRECTOR APPOINTED SSH GROUP HOLDING COMPANY LIMITED

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SSH GROUP HOLDING COMPANY LIMITED

View Document

01/05/191 May 2019 CESSATION OF MARK SIMON PRIESTLEY AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MISS HELEN JAYNE CASELY

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GAUNT

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR SATPAL SINGH PANDAL

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS HORNE

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

22/11/1722 November 2017 PREVSHO FROM 30/06/2017 TO 30/04/2017

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SIMON PRIESTLEY

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 DIRECTOR APPOINTED MR THOMAS HENRY HORN

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY HORN / 26/04/2017

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 6 CORBRIDGE BUSINESS CENTRE TINKLERS YARD CORBRIDGE NORTHUMBERLAND NE45 5SB ENGLAND

View Document

26/04/1726 April 2017 COMPANY NAME CHANGED B&S2016 LIMITED CERTIFICATE ISSUED ON 26/04/17

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR MICHAEL ABBOTT GAUNT

View Document

29/06/1629 June 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