HAS-VENT GROUP LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Appointment of Mr Philip Michael Gregory Adams as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Marie Madeleine Hjelmberg as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Iain Thomas Robertson as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr Sven Johan Lars Ynner as a director on 2025-03-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

06/01/256 January 2025 Accounts for a small company made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

12/10/2312 October 2023 Appointment of Ms Marie Madeleine Hjelmberg as a director on 2023-10-05

View Document

12/10/2312 October 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

09/10/239 October 2023 Appointment of Mr Ola Henrik Gosta Ranstam as a director on 2023-10-05

View Document

09/10/239 October 2023 Termination of appointment of Peter Slater as a director on 2023-10-05

View Document

09/10/239 October 2023 Appointment of Mr Iain Thomas Robertson as a director on 2023-10-05

View Document

09/10/239 October 2023 Termination of appointment of Jonathan Robert Edward Black as a director on 2023-10-05

View Document

11/07/2311 July 2023 Satisfaction of charge 124497740002 in full

View Document

01/03/231 March 2023 Accounts for a small company made up to 2022-09-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

24/01/2224 January 2022 Accounts for a small company made up to 2021-09-30

View Document

02/11/212 November 2021 Registration of charge 124497740002, created on 2021-11-02

View Document

05/06/205 June 2020 02/03/20 STATEMENT OF CAPITAL GBP 4000000

View Document

12/05/2012 May 2020 ARTICLES OF ASSOCIATION

View Document

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAS-VENT HOLDINGS LIMITED

View Document

06/04/206 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/04/2020

View Document

17/03/2017 March 2020 ALTER ARTICLES 04/03/2020

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124497740001

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR GILES WOOLLEY

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR PETER SLATER

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR JONATHAN ROBERT EDWARD BLACK

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW FINCH

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM HAMPDEN PARK INDUSTRIAL ESTATE EASTBOURNE EAST SUSSEX BN22 9EX UNITED KINGDOM

View Document

11/02/2011 February 2020 COMPANY NAME CHANGED HAS-VENT LIMITED CERTIFICATE ISSUED ON 11/02/20

View Document

10/02/2010 February 2020 COMPANY NAME CHANGED HAS AIR SUPPLY GROUP LIMITED CERTIFICATE ISSUED ON 10/02/20

View Document

07/02/207 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/207 February 2020 CURRSHO FROM 28/02/2021 TO 30/09/2020

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