HASCOM NETWORK LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewRegistration of charge 078579150002, created on 2025-06-03

View Document

04/06/254 June 2025 Satisfaction of charge 078579150001 in full

View Document

01/05/251 May 2025 Second filing of Confirmation Statement dated 2023-11-20

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

07/11/247 November 2024 Registered office address changed from 16 Sharmans Cross Road Solihull West Midlands B91 1RG United Kingdom to Aspen House Central Boulevard Blythe Valley Park Solihull B90 8AJ on 2024-11-07

View Document

07/11/247 November 2024 Director's details changed for Mr John Robert Southall on 2024-11-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/01/2330 January 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

20/01/2320 January 2023 Registration of charge 078579150001, created on 2023-01-17

View Document

19/01/2319 January 2023 Termination of appointment of Keith Nicholas Townsend as a director on 2023-01-17

View Document

19/01/2319 January 2023 Appointment of Mr Ian Hatherly as a director on 2023-01-17

View Document

19/01/2319 January 2023 Termination of appointment of Ross Stuart Matthews as a director on 2023-01-17

View Document

19/01/2319 January 2023 Memorandum and Articles of Association

View Document

19/01/2319 January 2023 Notification of Opus Safety Ltd as a person with significant control on 2023-01-17

View Document

19/01/2319 January 2023 Registered office address changed from Meridian House Saxon Business Park Stoke Prior Bromsgrove Worcestershire B60 4AD to 16 Sharmans Cross Road Solihull West Midlands B91 1RG on 2023-01-19

View Document

19/01/2319 January 2023 Appointment of Mr John Robert Southall as a director on 2023-01-17

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Cessation of Agility Risk & Compliance Holdings Limited as a person with significant control on 2023-01-17

View Document

19/01/2319 January 2023 Termination of appointment of Jacqueline Stevenson as a director on 2023-01-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Cessation of Agility Fleet Holdings Limited as a person with significant control on 2021-03-16

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

28/11/2228 November 2022 Notification of Agility Fleet Holdings Limited as a person with significant control on 2021-03-16

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Previous accounting period extended from 2021-07-31 to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-11-20 with updates

View Document

12/01/2212 January 2022 Cessation of Agility Group (Uk) Limited as a person with significant control on 2021-03-16

View Document

10/01/2210 January 2022 Notification of Agility Risk & Compliance Holdings Limited as a person with significant control on 2021-03-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2020-07-31

View Document

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR ROSS STUART MATTHEWS

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PICK

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON WALKER

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN COCKBURN

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR AYYAB COCKBURN

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MRS JACQUELINE STEVENSON

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/03/2013 March 2020 DIRECTOR APPOINTED MR. GRAHAM PICK

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR. SIMON THOMAS WALKER

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED AYYAB COCKBURN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR JANET REES

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES STUART COCKBURN / 10/12/2018

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH NICHOLAS TOWNSEND / 20/10/2017

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET REES / 21/03/2017

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES STUART COCKBURN / 21/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH NICHOLAS TOWNSEND / 07/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GROSVENOR

View Document

26/11/1326 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/12/1224 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/12/1224 December 2012 COMPANY NAME CHANGED AGILITY UK (TRAINING & CONSULTANCY) LIMITED CERTIFICATE ISSUED ON 24/12/12

View Document

21/12/1221 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

16/04/1216 April 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

23/11/1123 November 2011 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