HSP FILMING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Registered office address changed from Bristol North Baths C/O Bond & Co Accountants Limited Gloucester Road Bristol BS7 8BN England to 36 Fifth Avenue Havant Hampshire PO9 2PL on 2024-05-23

View Document

17/05/2417 May 2024 Registered office address changed from 66 Gloucester Road Bishopston Bristol BS7 8BH England to Bristol North Baths C/O Bond & Co Accountants Limited Gloucester Road Bristol BS7 8BN on 2024-05-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Previous accounting period extended from 2023-03-30 to 2023-03-31

View Document

12/04/2312 April 2023 Registered office address changed from 35 Ballards Lane London N3 1XW England to 66 Gloucester Road Bishopston Bristol BS7 8BH on 2023-04-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN HECTOR SKEVINGTON-POSTLES / 22/11/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN HECTOR SKEVINGTON-POSTLES / 22/11/2019

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR RYAN HECTOR SKEVINGTON-POSTLES / 22/11/2019

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR RYAN HECTOR SKEVINGTON-POSTLES / 22/11/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR RYAN HECTOR SKEVINGTON-POSTLES / 01/09/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HECTOR RYAN SKEVINGTON-POSTLES / 03/06/2019

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR HECTOR RYAN SKEVINGTON-POSTLES / 06/04/2016

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

09/02/189 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM THE LOFT, UNIT 11, HUNTHAY BUSINESS PARK AXMINSTER DEVON EX13 5RJ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / HECTOR RYAN SKEVINGTON-POSTLES / 01/11/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 170 BRADFORD ROAD COMBE DOWN BATH SOMERSET BA2 5BZ

View Document

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

06/03/146 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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