HSM CONTRACT SERVICES LIMITED

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/2024 June 2020 APPLICATION FOR STRIKING-OFF

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 21 SOUTHLEA CLIDDESDEN BASINGSTOKE HAMPSHIRE RG25 2JN

View Document

08/06/168 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

17/07/1517 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

23/06/1423 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

30/06/1130 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRILL / 07/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 1 MILL LANE EARLEY READING RG6 7JF

View Document

12/06/0812 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 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