HSL MESSAGING LIMITED

Company Documents

DateDescription
17/07/2417 July 2024 Register(s) moved to registered inspection location 3 Simpson Road East Mains Industrial Estate Broxburn EH52 5NP

View Document

17/07/2417 July 2024 Register inspection address has been changed to 3 Simpson Road East Mains Industrial Estate Broxburn EH52 5NP

View Document

27/06/2427 June 2024 Registered office address changed from Alba Centre Alba Campus Rosebank Livingston EH54 7EG Scotland to 144 Morrison Street Edinburgh EH3 8EX on 2024-06-27

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

07/03/247 March 2024 Certificate of change of name

View Document

01/03/241 March 2024 Current accounting period shortened from 2025-02-28 to 2024-04-30

View Document

24/01/2424 January 2024 Current accounting period extended from 2023-12-31 to 2024-02-29

View Document

22/01/2422 January 2024 Termination of appointment of James Patrick Ohare as a director on 2024-01-19

View Document

04/01/244 January 2024 Accounts for a small company made up to 2022-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-03 with no updates

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-03 with no updates

View Document

20/10/2220 October 2022 Registered office address changed from 1C Alba Pavilions Alba Campus Livingston EH54 7HG Scotland to Alba Centre Alba Campus Rosebank Livingston EH54 7EG on 2022-10-20

View Document

03/03/223 March 2022 Appointment of Mr James Patrick Ohare as a director on 2022-03-01

View Document

02/03/222 March 2022 Termination of appointment of Lynne Victoria Prowse as a director on 2022-02-28

View Document

03/11/213 November 2021 Registered office address changed from C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland to 1C Alba Pavilions Alba Campus Livingston EH54 7HG on 2021-11-03

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

28/08/1928 August 2019 COMPANY NAME CHANGED HAY SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/08/19

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR ARILD HUSTAD

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR FREDRIK NYMAN

View Document

10/06/1910 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 NOTIFICATION OF PSC STATEMENT ON 14/12/2018

View Document

04/06/194 June 2019 CESSATION OF MARK DAVID HAY AS A PSC

View Document

28/01/1928 January 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

21/12/1821 December 2018 ADOPT ARTICLES 14/12/2018

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR THOMAS BERGE

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HAY

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR ARILD HUSTAD

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, SECRETARY MARK HAY

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MRS LYNNE VICTORIA PROWSE

View Document

15/05/1815 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCIS HAY

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY FRANCES HAY

View Document

03/04/183 April 2018 SECRETARY APPOINTED MR MARK DAVID HAY

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

10/06/1710 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM C/O GRANT THORNTON UK LLP 7 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH EH3 7AN

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/11/155 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

17/09/1517 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/12/145 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/12/1211 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM GRANT THORNTON UK LLP 1-4 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8LQ

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/11/1125 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/12/1013 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/12/0922 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID HAY / 22/12/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM DUNCAN

View Document

03/12/083 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR APPOINTED GRAHAM JOHN DUNCAN

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/12/0710 December 2007 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: MCLEOD HOUSE 119 MONTGOMERY STREET EDINBURGH MIDLOTHIAN EH7 5EX

View Document

12/11/0412 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 NEW SECRETARY APPOINTED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 SECRETARY RESIGNED

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information