HSO CUSTOMER SERVICE LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

02/04/242 April 2024 Termination of appointment of Adrian Joseph Mcnay as a director on 2024-04-01

View Document

11/03/2411 March 2024 Appointment of Mr Marius Haverkamp as a director on 2024-03-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

26/05/2326 May 2023 Accounts for a small company made up to 2022-12-31

View Document

16/05/2316 May 2023 Notification of Hso Uk Holding Limited as a person with significant control on 2016-04-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

07/02/227 February 2022 Registered office address changed from Enterprise Point (1st Floor) Altrincham Road Sharston Manchester Lancashire M22 9AF to 3rd Floor Jackson House Sibson Road Sale M33 7RR on 2022-02-07

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/05/2127 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

03/06/203 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071452870001

View Document

17/10/1917 October 2019 ADOPT ARTICLES 07/10/2019

View Document

22/07/1922 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

21/06/1821 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

12/09/1612 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 COMPANY NAME CHANGED HSO CUSTOMER SERVICES LIMITED CERTIFICATE ISSUED ON 14/03/16

View Document

09/03/169 March 2016 ADOPT ARTICLES 25/01/2016

View Document

04/03/164 March 2016 COMPANY NAME CHANGED HSO ENTERPRISE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/03/16

View Document

03/03/163 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LITTLE

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/10/155 October 2015 AUDITOR'S RESIGNATION

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ

View Document

26/02/1526 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/08/1326 August 2013 DIRECTOR APPOINTED MR DAVID GORDON THOMAS LITTLE

View Document

26/08/1326 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOSEPH MCNAY / 25/08/2013

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FORD

View Document

08/05/138 May 2013 AUDITOR'S RESIGNATION

View Document

24/04/1324 April 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 SECTION 519

View Document

24/07/1224 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FORD / 01/05/2012

View Document

25/05/1225 May 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ARTICLES OF ASSOCIATION

View Document

20/09/1120 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 20/05/11 STATEMENT OF CAPITAL GBP 430000

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED ADRIAN JOSEPH MCNAY

View Document

03/03/113 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

10/12/1010 December 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

16/09/1016 September 2010 03/02/10 STATEMENT OF CAPITAL GBP 10000

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER TER MAATEN

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR AREND KOEDIJK

View Document

03/02/103 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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