HSAB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Registered office address changed from 1 Hounsley Close Howden Goole DN14 7FG England to 5 5, Porter Drive Goole DN14 5FR on 2025-04-03 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
02/10/242 October 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
01/03/231 March 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
24/03/2224 March 2022 | Total exemption full accounts made up to 2022-02-28 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
21/03/1921 March 2019 | 28/02/19 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
28/12/1828 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS HELENA BRIGHT / 30/11/2018 |
30/11/1830 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HELENA JANE BRIGHT / 30/11/2018 |
30/11/1830 November 2018 | REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 11 JADE WAY UPTON PONTEFRACT WF9 1FN ENGLAND |
14/05/1814 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIGHT |
13/02/1813 February 2018 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 1 1 JADE WAY UPTON PONTEFRACT WF9 1FN ENGLAND |
13/02/1813 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS HELENA SHACKLETON / 13/02/2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
15/09/1715 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
12/10/1612 October 2016 | 28/02/16 TOTAL EXEMPTION FULL |
13/07/1613 July 2016 | REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 2 GARDEN STREET CROSS ROADS KEIGHLEY, BRADFORD WEST YORKSHIRE BD22 9AT |
18/04/1618 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HELENA JANE SHACKLETON / 22/02/2015 |
18/04/1618 April 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/03/1524 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
06/01/156 January 2015 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 7 MELTON MEWS HAWORTH KEIGHLEY WEST YORKSHIRE BD22 8SA ENGLAND |
14/07/1414 July 2014 | DIRECTOR APPOINTED MR ANDREW PHILIP BRIGHT |
07/02/147 February 2014 | 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