HOSTING SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/03/215 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

11/03/2011 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

13/02/1913 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR HENRY BATES / 31/03/2018

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR HENRY BATES / 31/03/2018

View Document

15/06/1815 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIET MARY MORAN / 11/05/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MS JULIET MARY MORAN / 11/05/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIET MARY MORAN / 12/04/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR HENRY BATES / 12/04/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/06/161 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/12/152 December 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/05/1414 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIET MARY WILDER / 11/12/2012

View Document

27/06/1227 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 6550

View Document

22/05/1222 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/05/1126 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR HENRY BATES / 08/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIET MARY WILDER / 01/10/2009

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY GILLIAN KIDD

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIET WILDER / 06/06/2008

View Document

12/05/0812 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 69 JAMES STREET PENKHULL STOKE ON TRENT STAFFORDSHIRE ST4 5HR

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 68 LIVERPOOL ROAD STOKE ON TRENT STAFFORDSHIRE ST4 1BG

View Document

26/05/0426 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/10/0321 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

25/01/0325 January 2003 SECRETARY RESIGNED

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: 69 JAMES STREET PENKHULL STOKE ON TRENT STAFFORDSHIRE ST4 5HR

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: C/O GRINDEYS SOLICITORS GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 COMPANY NAME CHANGED GRINDCO 357 LIMITED CERTIFICATE ISSUED ON 19/11/01

View Document

08/05/018 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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