H S INFRA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

20/02/2320 February 2023 Change of details for Mrs Deborah Jane Hutchinson as a person with significant control on 2022-03-15

View Document

20/02/2320 February 2023 Change of details for Mr Stephen John Hutchinson as a person with significant control on 2022-03-15

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

30/09/2130 September 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

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM UNIT 4 LEOMINSTER ENTERPRISE PARK LEOMINSTER HR6 0LX ENGLAND

View Document

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094415210002

View Document

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

View Accounts

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HUTCHINSON / 17/02/2019

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JANE HUTCHINSON

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MRS DEBORAH JANE HUTCHINSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HUTCHINSON / 14/12/2018

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CESSATION OF ROBERT WILLIAM SHUBERT AS A PSC

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHUBERT

View Document

05/03/185 March 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094415210001

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 20/02/17 STATEMENT OF CAPITAL GBP 4

View Document

20/02/1720 February 2017 20/02/17 STATEMENT OF CAPITAL GBP 3

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM SHUBERT / 08/02/2017

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM PARK LODGE MARDEN HEREFORD HR1 3EZ UNITED KINGDOM

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HUTCHINSON / 18/03/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM SHUBERT / 18/03/2015

View Document

16/02/1516 February 2015 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