H & S ENGINEERING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
13/05/2513 May 2025 | Confirmation statement made on 2025-01-28 with no updates |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
16/10/2416 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-01-28 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/10/2324 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
22/04/2322 April 2023 | Compulsory strike-off action has been discontinued |
22/04/2322 April 2023 | Compulsory strike-off action has been discontinued |
21/04/2321 April 2023 | Confirmation statement made on 2023-01-28 with no updates |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
18/02/2218 February 2022 | Registered office address changed from 7 Wellington Road Croydon CR0 2SH England to 31 Argyle Road Bognor Regis PO21 1EA on 2022-02-18 |
18/02/2218 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/10/2131 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
14/10/2114 October 2021 | Confirmation statement made on 2021-01-28 with no updates |
14/10/2114 October 2021 | Administrative restoration application |
03/08/213 August 2021 | Final Gazette dissolved via compulsory strike-off |
03/08/213 August 2021 | Final Gazette dissolved via compulsory strike-off |
01/03/211 March 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 100A GLADSTONE AVENUE LONDON N22 6LH ENGLAND |
08/02/188 February 2018 | PSC'S CHANGE OF PARTICULARS / MR HABIB SHARIF / 29/01/2018 |
29/01/1829 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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