HSR BUILDING SERVICES LTD

Company Documents

DateDescription
01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

07/07/217 July 2021 Notification of Amanda Holmes as a person with significant control on 2021-07-01

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/07/1826 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HUTTON / 31/07/2017

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SWALES / 31/07/2017

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SWALES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HUTTON

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM HUTTON / 31/07/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MRS JANE MCNICOL DAVIDSON SWALES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/06/1613 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3400150001

View Document

22/03/1622 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/03/144 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MRS MAY HUTTON

View Document

07/02/137 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

06/03/126 March 2012 SECOND FILING WITH MUD 22/03/11 FOR FORM AR01

View Document

27/02/1227 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR. WILLIAM HUTTON

View Document

07/04/117 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

24/11/1024 November 2010 24/11/10 STATEMENT OF CAPITAL GBP 100

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/03/1029 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/05/0929 May 2009 COMPANY NAME CHANGED H S ALUMINIUM LIMITED CERTIFICATE ISSUED ON 29/05/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 117 CADZOW STREET HAMILTON ML3 6JA

View Document

10/11/0810 November 2008 SECRETARY APPOINTED WILLIAM HUTTON

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED JOHN SWALES

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR PETER TRAINER COMPANY SECRETARIES LTD.

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR PETER TRAINER CORPORATE SERVICES LTD.

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY PETER TRAINER COMPANY SECRETARIES LTD.

View Document

22/03/0822 March 2008 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