HSN AIR CONDITIONING LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
11/12/2411 December 2024 | Appointment of Murray Stephen Northover as a director on 2024-12-01 |
11/12/2411 December 2024 | Termination of appointment of Northover Contracts Limited as a director on 2024-12-01 |
11/12/2411 December 2024 | Termination of appointment of Harold Anthony Sanderson as a director on 2024-12-01 |
22/05/2422 May 2024 | Confirmation statement made on 2024-04-19 with no updates |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-04-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Confirmation statement made on 2021-04-19 with no updates |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/07/1931 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | PREVSHO FROM 30/04/2018 TO 31/03/2018 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/04/1828 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/07/1717 July 2017 | REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 32 CROUCH STREET COLCHESTER CO3 3HH UNITED KINGDOM |
20/04/1720 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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