HOUSING AND SUPPORT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewPart of the property or undertaking has been released from charge 043834790012

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

28/02/2528 February 2025 Registration of charge 043834790012, created on 2025-02-27

View Document

04/12/244 December 2024 Full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Appointment of William Charlton Wright as a director on 2024-06-10

View Document

24/06/2424 June 2024 Termination of appointment of Andrew Paul Dean as a director on 2024-05-31

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

19/09/2319 September 2023 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

01/03/231 March 2023 Change of details for Hass Holdings Lincs Limited as a person with significant control on 2022-07-12

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

05/12/225 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Appointment of Helen Louise Stokes as a director on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Dawn Allyson Berry as a director on 2021-12-17

View Document

29/09/2129 September 2021 Satisfaction of charge 043834790010 in full

View Document

29/09/2129 September 2021 Satisfaction of charge 043834790007 in full

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Memorandum and Articles of Association

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Registration of charge 043834790011, created on 2021-09-27

View Document

23/09/2123 September 2021 Appointment of Ms Christa Iris Echtle as a director on 2021-08-25

View Document

02/07/212 July 2021 Satisfaction of charge 043834790008 in full

View Document

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

View Accounts

25/03/2125 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

27/11/1927 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW LENNOX

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043834790010

View Document

07/11/187 November 2018 PREVEXT FROM 29/03/2018 TO 31/03/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR ANDREW PAUL DEAN

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR STEPHEN JOHN COLLIER

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MOSS

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL KIRKPATRICK

View Document

08/09/168 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR HILARY TUNMORE

View Document

19/05/1619 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED DAWN ALLYSON BERRY

View Document

20/04/1620 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/04/1615 April 2016 SAIL ADDRESS CHANGED FROM: 17A FRIARY ROAD NEWARK NOTTINGHAMSHIRE NG24 1LE ENGLAND

View Document

18/03/1618 March 2016 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

01/03/161 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043834790009

View Document

02/01/162 January 2016 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

19/08/1519 August 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

18/08/1518 August 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

26/03/1526 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR PAUL KIRKPATRICK

View Document

10/02/1510 February 2015 CURRSHO FROM 30/11/2015 TO 31/03/2015

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR SHARON ROBERTS

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, SECRETARY SHARON ROBERTS

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR PAUL MICHAEL MOSS

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HOW

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR ANDREW GORDON LENNOX

View Document

22/04/1422 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

21/03/1421 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

21/03/1421 March 2014 SAIL ADDRESS CHANGED FROM: 139 EASTGATE LOUTH LINCOLNSHIRE LN11 9QQ UNITED KINGDOM

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 427 GRIMSBY ROAD CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 7LB

View Document

13/02/1413 February 2014 ALTER ARTICLES 31/01/2014

View Document

13/02/1413 February 2014 ARTICLES OF ASSOCIATION

View Document

13/02/1413 February 2014 ALTER ARTICLES 31/01/2014

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043834790008

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MRS SHARON MARY ROBERTS

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRYANT

View Document

11/11/1311 November 2013 SECRETARY APPOINTED MRS SHARON MARY ROBERTS

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR SANDRA WILKINSON

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043834790007

View Document

10/07/1310 July 2013 CURREXT FROM 31/10/2013 TO 30/11/2013

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITTOCK

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY DAVID WHITTOCK

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR MICHAEL BRYANT

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR ALISTAIR MAXWELL HOW

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MRS HILARY TUNMORE

View Document

12/06/1312 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/03/1311 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/03/1311 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/03/131 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/03/131 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/03/131 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/03/131 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/03/1213 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/03/1128 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JAYNE WILKINSON / 27/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH WHITTOCK / 27/02/2010

View Document

12/03/1012 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 SAIL ADDRESS CREATED

View Document

12/03/1012 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/03/095 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/095 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0714 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 27/02/05; NO CHANGE OF MEMBERS

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 29 GRANT STREET CLEETHORPES LINCOLNSHIRE DN35 8AT

View Document

03/08/043 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 11/02/04; NO CHANGE OF MEMBERS

View Document

16/07/0316 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/10/02

View Document

12/06/0212 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0227 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/03/0225 March 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 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