HSAB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

24/03/2224 March 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

21/03/1921 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

28/12/1828 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MRS HELENA BRIGHT / 30/11/2018

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELENA JANE BRIGHT / 30/11/2018

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 11 JADE WAY UPTON PONTEFRACT WF9 1FN ENGLAND

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIGHT

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 1 1 JADE WAY UPTON PONTEFRACT WF9 1FN ENGLAND

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MRS HELENA SHACKLETON / 13/02/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

15/09/1715 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

12/10/1612 October 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 2 GARDEN STREET CROSS ROADS KEIGHLEY, BRADFORD WEST YORKSHIRE BD22 9AT

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELENA JANE SHACKLETON / 22/02/2015

View Document

18/04/1618 April 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/03/1524 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 7 MELTON MEWS HAWORTH KEIGHLEY WEST YORKSHIRE BD22 8SA ENGLAND

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR ANDREW PHILIP BRIGHT

View Document

07/02/147 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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