HAUS SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/05/2511 May 2025 | Micro company accounts made up to 2025-03-31 |
| 06/05/256 May 2025 | Compulsory strike-off action has been discontinued |
| 06/05/256 May 2025 | Compulsory strike-off action has been discontinued |
| 05/05/255 May 2025 | Confirmation statement made on 2025-01-06 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 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 |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/01/2416 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/01/2319 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
| 07/11/227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 15/02/2215 February 2022 | Change of details for Mr Ross John Macaskill as a person with significant control on 2021-04-01 |
| 15/02/2215 February 2022 | Director's details changed for Mrs Fiona Anne Macaskill on 2022-02-15 |
| 15/02/2215 February 2022 | Change of details for Mrs Fiona Anne Macaskill as a person with significant control on 2021-04-01 |
| 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 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-01-06 with updates |
| 15/02/2215 February 2022 | Director's details changed for Mr Ross John Macaskill on 2022-02-15 |
| 14/02/2214 February 2022 | Statement of capital following an allotment of shares on 2021-04-01 |
| 10/02/2210 February 2022 | Change of share class name or designation |
| 29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 07/01/217 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/01/1912 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
| 28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
| 20/07/1720 July 2017 | REGISTERED OFFICE CHANGED ON 20/07/2017 FROM TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
| 04/02/164 February 2016 | CURREXT FROM 31/12/2015 TO 31/03/2016 |
| 08/12/158 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
| 17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 08/12/148 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
| 11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 13/12/1313 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
| 06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 13/12/1213 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
| 13/12/1213 December 2012 | REGISTERED OFFICE CHANGED ON 13/12/2012 FROM TITANIUM 1 KING'S INCH PLACE GLASGOW G51 4BP SCOTLAND |
| 13/12/1213 December 2012 | REGISTERED OFFICE CHANGED ON 13/12/2012 FROM TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF UNITED KINGDOM |
| 13/12/1213 December 2012 | DIRECTOR APPOINTED MRS FIONA MACASKILL |
| 13/12/1213 December 2012 | DIRECTOR APPOINTED MR ROSS MACASKILL |
| 08/12/118 December 2011 | 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