HOSE SYSTEMS TECHNOLOGY LIMITED

Company Documents

DateDescription
17/03/2317 March 2023 Final Gazette dissolved following liquidation

View Document

17/03/2317 March 2023 Final Gazette dissolved following liquidation

View Document

17/12/2217 December 2022 Return of final meeting in a members' voluntary winding up

View Document

28/10/2128 October 2021 Termination of appointment of Stuart Smith as a secretary on 2021-10-28

View Document

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR HUDSON

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY TREVOR HUDSON

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR GEOFFREY RANDLE

View Document

12/02/1912 February 2019 SECRETARY APPOINTED MR STUART SMITH

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

18/06/1718 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR HUDSON / 01/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HUDSON / 01/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SWALLOW / 01/03/2010

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0419 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

23/11/0223 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM: UNIT 31 CENTRAL WAY CHELTENHAM TRADE PARK ARLE ROAD CHELTENHAM GLOUCESTERSHIRE

View Document

16/02/0016 February 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/09/98

View Document

20/10/9820 October 1998 £ NC 1000/100000 30/09/98

View Document

20/10/9820 October 1998 NC INC ALREADY ADJUSTED 30/09/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

17/01/9717 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 RETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/09/9415 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9415 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9415 June 1994 ALTER MEM AND ARTS 13/06/94

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM: ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM,GLOUCS. GL50 1YD.

View Document

07/06/947 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

05/06/945 June 1994 NC INC ALREADY ADJUSTED 25/05/94

View Document

05/06/945 June 1994 £ NC 100/1000 25/05/9

View Document

02/06/942 June 1994 COMPANY NAME CHANGED ELLENBOROUGH 124 LIMITED CERTIFICATE ISSUED ON 03/06/94

View Document

18/03/9418 March 1994 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