H S E SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-02-05 with no updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-05 with updates |
04/10/224 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/12/2016 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
10/01/2010 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
11/01/1911 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/02/1625 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/02/1526 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/02/1425 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
18/02/1318 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
07/02/127 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
07/02/117 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
19/03/1019 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
24/01/1024 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
25/01/0925 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
20/02/0820 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
15/02/0815 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | SECRETARY'S PARTICULARS CHANGED |
26/03/0726 March 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | LOCATION OF REGISTER OF MEMBERS |
26/03/0726 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/03/0726 March 2007 | REGISTERED OFFICE CHANGED ON 26/03/07 FROM: TOP RIGHT 102 BATH STREET GLASGOW G2 2EN |
26/03/0726 March 2007 | LOCATION OF DEBENTURE REGISTER |
13/02/0713 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
10/04/0610 April 2006 | SECRETARY'S PARTICULARS CHANGED |
10/04/0610 April 2006 | LOCATION OF REGISTER OF MEMBERS |
10/04/0610 April 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | LOCATION OF DEBENTURE REGISTER |
10/04/0610 April 2006 | REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 102 BATH STREET GLASGOW G2 2EN |
10/04/0610 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/02/0620 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
04/05/054 May 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS; AMEND |
21/04/0521 April 2005 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS; AMEND |
14/04/0514 April 2005 | £ NC 100/100000 06/02 |
14/04/0514 April 2005 | NC INC ALREADY ADJUSTED 06/02/03 |
13/04/0513 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
07/02/057 February 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
04/03/044 March 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
01/04/031 April 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04 |
01/04/031 April 2003 | NEW DIRECTOR APPOINTED |
01/04/031 April 2003 | REGISTERED OFFICE CHANGED ON 01/04/03 FROM: C/O SINCLAIR WOOD & CO 90 MITCHELL STREET GLASGOW STRATHCLYDE G1 3NQ |
01/04/031 April 2003 | NEW SECRETARY APPOINTED |
28/03/0328 March 2003 | COMPANY NAME CHANGED CLAYCRONE LIMITED CERTIFICATE ISSUED ON 28/03/03 |
22/03/0322 March 2003 | £ NC 100/100090 06/02/03 |
22/03/0322 March 2003 | NC INC ALREADY ADJUSTED 06/02/03 |
11/03/0311 March 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/03/0311 March 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/03/0311 March 2003 | VARYING SHARE RIGHTS AND NAMES |
11/03/0311 March 2003 | DIRECTOR RESIGNED |
11/03/0311 March 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/03/0311 March 2003 | REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA |
06/02/036 February 2003 | 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