H.S.DEV & COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

05/06/255 June 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

25/07/2425 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

27/06/2427 June 2024 Satisfaction of charge 3 in full

View Document

27/06/2427 June 2024 Satisfaction of charge 009168320005 in full

View Document

27/06/2427 June 2024 Satisfaction of charge 009168320006 in full

View Document

27/06/2427 June 2024 Satisfaction of charge 1 in full

View Document

27/06/2427 June 2024 Satisfaction of charge 2 in full

View Document

27/06/2427 June 2024 Satisfaction of charge 4 in full

View Document

19/06/2419 June 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

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

21/07/2321 July 2023 Director's details changed for Avtar Singh Dev on 2021-12-08

View Document

21/07/2321 July 2023 Change of details for Mr Avtar Singh Dev as a person with significant control on 2021-12-08

View Document

19/07/2319 July 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

24/04/2224 April 2022 Previous accounting period extended from 2021-10-30 to 2021-10-31

View Document

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

View Accounts

29/07/2129 July 2021 Change of details for Mr Mukhtiar Singh Dev as a person with significant control on 2021-05-01

View Document

29/07/2129 July 2021 Change of details for Mr Avtar Singh Dev as a person with significant control on 2021-05-01

View Document

29/07/2129 July 2021 Director's details changed for Mukhtiar Singh Dev on 2021-05-01

View Document

29/07/2129 July 2021 Director's details changed for Avtar Singh Dev on 2021-05-01

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

29/07/2129 July 2021 Secretary's details changed for Mukhtiar Singh Dev on 2021-05-01

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-30

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM 89 PARK STREET, SLOUGH , BERKS PARK STREET SLOUGH BERKS SL1 1PX ENGLAND

View Document

16/03/2116 March 2021 REGISTERED OFFICE CHANGED ON 16/03/2021 FROM UNIT 27 THE BUSINESS VILLAGE WEXHAM ROAD SLOUGH BERKSHIRE SL2 5HF

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

29/07/2029 July 2020 SAIL ADDRESS CHANGED FROM: STERLING HOUSE 177-181 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XP UNITED KINGDOM

View Document

23/04/2023 April 2020 30/10/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

23/08/1923 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

16/11/1816 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/17

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 CURREXT FROM 30/04/2016 TO 31/10/2016

View Document

31/03/1631 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

28/07/1528 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

03/02/153 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / AVTAR SINGH DEV / 23/07/2014

View Document

01/08/141 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM UNIT 27 THE BUSINESS VILLAGE WEXHAM ROAD SLOUGH,BERKSHIRE SL2 5HF

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MUKHTIAR SINGH DEV / 23/07/2014

View Document

01/08/141 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MUKHTIAR SINGH DEV / 23/07/2014

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

24/07/1324 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

14/08/1214 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / AVTAR SINGH DEV / 23/07/2012

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MUKHTIAR SINGH DEV / 23/07/2012

View Document

20/01/1220 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

16/08/1116 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

20/08/1020 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

23/07/1023 July 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AVTAR SINGH DEV / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MUKHTIAR SINGH DEV / 01/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MUKHTIAR SINGH DEV / 01/10/2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MUKHTIAR DEV / 23/07/2009

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

13/01/0913 January 2009 GBP IC 7500/5000 15/12/08 GBP SR 2500@1=2500

View Document

13/01/0913 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR INDER TIWANA

View Document

30/07/0830 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

22/03/0422 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/02/0227 February 2002 £ IC 10000/7500 07/02/02 £ SR 2500@1=2500

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 S366A DISP HOLDING AGM 03/12/98

View Document

03/12/983 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/08/963 August 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 NEW SECRETARY APPOINTED

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED

View Document

16/08/9516 August 1995 SECRETARY RESIGNED

View Document

16/08/9516 August 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

29/07/9429 July 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 RETURN MADE UP TO 23/07/93; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/92

View Document

04/08/924 August 1992 RETURN MADE UP TO 23/07/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/924 March 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/91

View Document

01/08/911 August 1991 RETURN MADE UP TO 23/07/91; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

03/08/903 August 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/89

View Document

26/07/9026 July 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/8916 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/8916 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/8912 September 1989 NC INC ALREADY ADJUSTED

View Document

12/09/8912 September 1989 £ NC 105/100000 04/08

View Document

15/08/8915 August 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/88

View Document

27/05/8827 May 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/87

View Document

12/02/8812 February 1988 REGISTERED OFFICE CHANGED ON 12/02/88 FROM: 6 PITTS ROAD SLOUGH, BUCKS SL1 3XH

View Document

23/10/8723 October 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

27/10/8627 October 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

10/04/8610 April 1986 MEMORANDUM OF ASSOCIATION

View Document

28/12/8328 December 1983 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

26/02/8326 February 1983 ANNUAL ACCOUNTS MADE UP DATE 05/04/81

View Document

17/10/8117 October 1981 ANNUAL ACCOUNTS MADE UP DATE 05/04/80

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