HAAS HOME EXTENSION GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

28/04/2528 April 2025 Registered office address changed from PO Box 4385 08663019 - Companies House Default Address Cardiff CF14 8LH to International House the Mclaren Building 46 the Priory Queensway Birmingham West Midlands B4 7LR on 2025-04-28

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025

View Document

27/02/2527 February 2025 Registered office address changed to PO Box 4385, 08663019 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-27

View Document

27/02/2527 February 2025

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

22/08/2422 August 2024 Cessation of Oliver Roland Longhurst as a person with significant control on 2024-04-06

View Document

03/06/243 June 2024 Notification of Paul Jones as a person with significant control on 2024-06-02

View Document

03/06/243 June 2024 Appointment of Mr Paul Jones as a director on 2024-06-02

View Document

03/06/243 June 2024 Termination of appointment of Oliver Roland Longhurst as a director on 2024-05-23

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-08-31

View Document

02/10/232 October 2023 Change of details for Mr Oliver Roland Longhurst as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mr Witley Longhurst on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mr Oliver Roland Longhurst on 2023-10-02

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

28/05/2328 May 2023 Micro company accounts made up to 2022-08-31

View Document

25/04/2325 April 2023 Notification of Oliver Roland Longhurst as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Cessation of John Paul Lee as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

25/04/2325 April 2023 Termination of appointment of John Paul Lee as a director on 2023-04-25

View Document

18/04/2318 April 2023 Registered office address changed from 9 Merchants Way Aldridge Walsall West Midlands WS9 8SW to International House 24 Holborn Viaduct London EC1A 2BN on 2023-04-18

View Document

17/04/2317 April 2023 Certificate of change of name

View Document

14/04/2314 April 2023 Termination of appointment of Paul Jones as a director on 2023-04-14

View Document

06/04/236 April 2023 Appointment of Mr Witley Longhurst as a director on 2023-04-06

View Document

06/04/236 April 2023 Appointment of Mr Oliver Roland Longhurst as a director on 2023-04-06

View Document

07/02/237 February 2023 Appointment of Mr Paul Jones as a director on 2023-02-07

View Document

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/12/171 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

07/06/177 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 548 KINGS ROAD KINGSTANDING BIRMINGHAM WEST MIDLANDS B44 9JB

View Document

14/09/1514 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

29/09/1429 September 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 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