HG BUILDING 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
28/04/2528 April 2025 Registered office address changed from Unit 20 the Circle Queen Elizabeth Street London SE1 2JE England to 696 Salisbury House London Wall London Greater London EC2M 5QQ on 2025-04-28

View Document

28/04/2528 April 2025 Change of details for Mr Jack Howard as a person with significant control on 2025-04-28

View Document

28/04/2528 April 2025 Change of details for Mr Martyn Daniel Pickles as a person with significant control on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Mr Martyn Daniel Pickles on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Mr Joe Glover on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Mrs Victoria Katherine Howard on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Mr Jack Howard on 2025-04-28

View Document

10/01/2510 January 2025 Statement of capital following an allotment of shares on 2024-01-10

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

10/04/2410 April 2024 Registered office address changed from Unit 4 Green Lane Business Park 238 Green Lane London SE9 3TL England to Unit 20 the Circle Queen Elizabeth Street London SE1 2JE on 2024-04-10

View Document

31/01/2431 January 2024 Amended total exemption full accounts made up to 2023-01-30

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-30

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-11-18 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MRS VICTORIA KATHERINE HOWARD

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE GLOVER / 27/03/2020

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOE GLOVER / 27/03/2020

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HOWARD / 27/03/2020

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR JACK HOWARD / 27/03/2020

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

27/03/1827 March 2018 01/02/18 STATEMENT OF CAPITAL GBP 150

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN DANIEL PICKLES

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR MARTYN DANIEL PICKLES

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE GLOVER / 29/11/2017

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR JOE GLOVER / 01/11/2017

View Document

25/01/1725 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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