HLS SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-07-10 with no updates |
20/12/2420 December 2024 | Accounts for a small company made up to 2024-03-31 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Accounts for a small company made up to 2023-03-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
13/07/2313 July 2023 | Registration of charge 102707280003, created on 2023-07-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Accounts for a small company made up to 2022-03-31 |
29/09/2229 September 2022 | Registered office address changed from 17 Queens Lane Newcastle upon Tyne NE1 1RN England to Holystone Civil Engineering Ltd Factory Road Blaydon-on-Tyne NE21 5RU on 2022-09-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Accounts for a small company made up to 2021-03-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM C/O HAINES WATTS CALE CROSS HOUSE 156 PILGRIM STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6SU UNITED KINGDOM |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
27/04/1927 April 2019 | ADOPT ARTICLES 01/04/2019 |
16/04/1916 April 2019 | CESSATION OF KIERON THOMAS GEOGHEGAN AS A PSC |
16/04/1916 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLYSTONE GROUP LMITED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | 31/03/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | PREVSHO FROM 31/12/2018 TO 31/03/2018 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
27/03/1827 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
03/07/173 July 2017 | CURREXT FROM 31/07/2017 TO 31/12/2017 |
30/03/1730 March 2017 | DIRECTOR APPOINTED MR IAN ANDREW ROBINSON |
27/03/1727 March 2017 | DIRECTOR APPOINTED MR RYAN PEDDIE |
27/03/1727 March 2017 | DIRECTOR APPOINTED MR STEVEN GEOGHEGAN |
14/07/1614 July 2016 | REGISTERED OFFICE CHANGED ON 14/07/2016 FROM UNIT 7 FRANKLIN IND EST PATTERSON STREET BLAYDON-ON-TYNE TYNE AND WEAR NE21 5TL ENGLAND |
11/07/1611 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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