HSO CUSTOMER SERVICE LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Accounts for a dormant company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
24/09/2424 September 2024 | Accounts for a small company made up to 2023-12-31 |
02/04/242 April 2024 | Termination of appointment of Adrian Joseph Mcnay as a director on 2024-04-01 |
11/03/2411 March 2024 | Appointment of Mr Marius Haverkamp as a director on 2024-03-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
26/05/2326 May 2023 | Accounts for a small company made up to 2022-12-31 |
16/05/2316 May 2023 | Notification of Hso Uk Holding Limited as a person with significant control on 2016-04-09 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
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 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/05/2127 May 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
03/06/203 June 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
18/10/1918 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071452870001 |
17/10/1917 October 2019 | ADOPT ARTICLES 07/10/2019 |
22/07/1922 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
21/06/1821 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
20/09/1720 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
12/09/1612 September 2016 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15 |
14/03/1614 March 2016 | COMPANY NAME CHANGED HSO CUSTOMER SERVICES LIMITED CERTIFICATE ISSUED ON 14/03/16 |
09/03/169 March 2016 | ADOPT ARTICLES 25/01/2016 |
04/03/164 March 2016 | COMPANY NAME CHANGED HSO ENTERPRISE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/03/16 |
03/03/163 March 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
03/03/163 March 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID LITTLE |
13/10/1513 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
05/10/155 October 2015 | AUDITOR'S RESIGNATION |
17/06/1517 June 2015 | REGISTERED OFFICE CHANGED ON 17/06/2015 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ |
26/02/1526 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
29/04/1429 April 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
18/02/1418 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
30/09/1330 September 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
26/08/1326 August 2013 | DIRECTOR APPOINTED MR DAVID GORDON THOMAS LITTLE |
26/08/1326 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOSEPH MCNAY / 25/08/2013 |
22/08/1322 August 2013 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FORD |
08/05/138 May 2013 | AUDITOR'S RESIGNATION |
24/04/1324 April 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
05/03/135 March 2013 | SECTION 519 |
24/07/1224 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
25/05/1225 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FORD / 01/05/2012 |
25/05/1225 May 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
23/05/1223 May 2012 | ARTICLES OF ASSOCIATION |
20/09/1120 September 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
12/08/1112 August 2011 | 20/05/11 STATEMENT OF CAPITAL GBP 430000 |
15/04/1115 April 2011 | DIRECTOR APPOINTED ADRIAN JOSEPH MCNAY |
03/03/113 March 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
10/12/1010 December 2010 | CURRSHO FROM 28/02/2011 TO 31/12/2010 |
16/09/1016 September 2010 | 03/02/10 STATEMENT OF CAPITAL GBP 10000 |
16/02/1016 February 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER TER MAATEN |
16/02/1016 February 2010 | APPOINTMENT TERMINATED, DIRECTOR AREND KOEDIJK |
03/02/103 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HSO CUSTOMER SERVICE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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