HAUS SOLUTIONS LIMITED

Company Documents

DateDescription
11/05/2511 May 2025 Micro company accounts made up to 2025-03-31

View Document

06/05/256 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 Compulsory strike-off action has been discontinued

View Document

05/05/255 May 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland to 8 Campsie Drive Bearsden Glasgow G61 3HY on 2025-01-07

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/02/2215 February 2022 Change of details for Mr Ross John Macaskill as a person with significant control on 2021-04-01

View Document

15/02/2215 February 2022 Director's details changed for Mrs Fiona Anne Macaskill on 2022-02-15

View Document

15/02/2215 February 2022 Change of details for Mrs Fiona Anne Macaskill as a person with significant control on 2021-04-01

View Document

15/02/2215 February 2022 Registered office address changed from 8 Campsie Drive Bearsden Glasgow G61 3HY Scotland to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 2022-02-15

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-06 with updates

View Document

15/02/2215 February 2022 Director's details changed for Mr Ross John Macaskill on 2022-02-15

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2021-04-01

View Document

10/02/2210 February 2022 Change of share class name or designation

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

04/02/164 February 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

08/12/158 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/12/148 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/12/1313 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM TITANIUM 1 KING'S INCH PLACE GLASGOW G51 4BP SCOTLAND

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF UNITED KINGDOM

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MRS FIONA MACASKILL

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR ROSS MACASKILL

View Document

08/12/118 December 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