H4 GROUP SITE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewRegistered office address changed from The Gables Business Court Belton Road Epworth Doncaster DN9 1JL England to 10 Station Road Harold Wood Romford RM3 0BP on 2025-08-20

View Document

20/08/2520 August 2025 NewAppointment of Peter John Herts as a director on 2025-08-20

View Document

20/08/2520 August 2025 NewNotification of Peter John Herts as a person with significant control on 2025-08-20

View Document

20/08/2520 August 2025 NewTermination of appointment of Ivan David Johnson as a director on 2025-08-20

View Document

20/08/2520 August 2025 NewCessation of Ivan David Johnson as a person with significant control on 2025-08-20

View Document

31/07/2531 July 2025 NewNotification of Ivan David Johnson as a person with significant control on 2025-03-14

View Document

31/07/2531 July 2025 NewTermination of appointment of Andrew John Hale as a director on 2025-03-15

View Document

31/07/2531 July 2025 NewCessation of Andrew John Hale as a person with significant control on 2025-03-15

View Document

23/07/2523 July 2025 NewMicro company accounts made up to 2024-06-30

View Document

23/07/2523 July 2025 NewRegistered office address changed from 46 Main Street Mexborough S64 9DU England to The Gables Business Court Belton Road Epworth Doncaster DN9 1JL on 2025-07-23

View Document

28/05/2528 May 2025 Appointment of Mr Ivan David Johnson as a director on 2025-03-14

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

09/01/259 January 2025 Certificate of change of name

View Document

28/08/2428 August 2024 Registration of charge 134512870002, created on 2024-08-23

View Document

28/08/2428 August 2024 Satisfaction of charge 134512870001 in full

View Document

27/08/2427 August 2024 Registration of charge 134512870001, created on 2024-08-23

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/01/2412 January 2024 Notification of Andrew John Hale as a person with significant control on 2024-01-11

View Document

12/01/2412 January 2024 Termination of appointment of Marcus Anderson-Hitchen as a director on 2024-01-11

View Document

12/01/2412 January 2024 Appointment of Mr Andrew John Hale as a director on 2024-01-11

View Document

12/01/2412 January 2024 Cessation of Marcus Anderson-Hitchen as a person with significant control on 2024-01-11

View Document

10/10/2310 October 2023 Certificate of change of name

View Document

10/10/2310 October 2023 Registered office address changed from 24 Coppice House London Road South Poynton Stockport SK12 1ZF England to 46 Main Street Mexborough S64 9DU on 2023-10-10

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/06/2111 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information