HAAS HOME EXTENSION GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-06-07 with updates |
22/05/2522 May 2025 | Micro company accounts made up to 2024-08-31 |
29/04/2529 April 2025 | Compulsory strike-off action has been discontinued |
29/04/2529 April 2025 | Compulsory strike-off action has been discontinued |
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 |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
27/02/2527 February 2025 | |
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 |
27/02/2527 February 2025 | |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
28/08/2428 August 2024 | Compulsory strike-off action has been discontinued |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
22/08/2422 August 2024 | Confirmation statement made on 2024-06-07 with no updates |
22/08/2422 August 2024 | Cessation of Oliver Roland Longhurst as a person with significant control on 2024-04-06 |
03/06/243 June 2024 | Notification of Paul Jones as a person with significant control on 2024-06-02 |
03/06/243 June 2024 | Appointment of Mr Paul Jones as a director on 2024-06-02 |
03/06/243 June 2024 | Termination of appointment of Oliver Roland Longhurst as a director on 2024-05-23 |
20/05/2420 May 2024 | Micro company accounts made up to 2023-08-31 |
02/10/232 October 2023 | Change of details for Mr Oliver Roland Longhurst as a person with significant control on 2023-10-02 |
02/10/232 October 2023 | Director's details changed for Mr Witley Longhurst on 2023-10-02 |
02/10/232 October 2023 | Director's details changed for Mr Oliver Roland Longhurst on 2023-10-02 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with updates |
28/05/2328 May 2023 | Micro company accounts made up to 2022-08-31 |
25/04/2325 April 2023 | Notification of Oliver Roland Longhurst as a person with significant control on 2023-04-25 |
25/04/2325 April 2023 | Cessation of John Paul Lee as a person with significant control on 2023-04-25 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-25 with updates |
25/04/2325 April 2023 | Termination of appointment of John Paul Lee as a director on 2023-04-25 |
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 |
17/04/2317 April 2023 | Certificate of change of name |
14/04/2314 April 2023 | Termination of appointment of Paul Jones as a director on 2023-04-14 |
06/04/236 April 2023 | Appointment of Mr Witley Longhurst as a director on 2023-04-06 |
06/04/236 April 2023 | Appointment of Mr Oliver Roland Longhurst as a director on 2023-04-06 |
07/02/237 February 2023 | Appointment of Mr Paul Jones as a director on 2023-02-07 |
10/11/2210 November 2022 | Compulsory strike-off action has been discontinued |
10/11/2210 November 2022 | Compulsory strike-off action has been discontinued |
09/11/229 November 2022 | Confirmation statement made on 2022-08-19 with no updates |
08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
05/10/215 October 2021 | Confirmation statement made on 2021-08-19 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/05/2027 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
13/05/1913 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
01/12/171 December 2017 | 31/08/17 TOTAL EXEMPTION FULL |
19/08/1719 August 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES |
07/06/177 June 2017 | 31/08/16 TOTAL EXEMPTION FULL |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
18/05/1618 May 2016 | 31/08/15 TOTAL EXEMPTION FULL |
14/09/1514 September 2015 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 548 KINGS ROAD KINGSTANDING BIRMINGHAM WEST MIDLANDS B44 9JB |
14/09/1514 September 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
29/09/1429 September 2014 | 31/08/14 TOTAL EXEMPTION FULL |
27/08/1327 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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