HPSS (GROUP) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

30/12/2430 December 2024 Registered office address changed from Unit 3 Unit 3 Quayside Business Park West Dock St Hull HU3 4AJ United Kingdom to Hpss Ltd 31 Bergen Way Hull East Riding of Yorkshire HU7 0YQ on 2024-12-30

View Document

08/10/248 October 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/11/2317 November 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/10/226 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

11/08/2111 August 2021 Registered office address changed from Unit 3 Quayside Business Park West Dock Street Hessle East Riding of Yorkshire HU3 4AJ United Kingdom to Unit 3 Unit 3 Quayside Business Park West Dock St Hull HU3 4AJ on 2021-08-11

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-29 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/12/2014 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/11/195 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/12/1810 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA CRESSEY

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM UNIT 3 QUAYSIDE BUSINESS PARK 1 WEST DOCK STREET HULL EAST YORKSHIRE HU3 4HH ENGLAND

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM UNIT 5, DAIRYCOATS INDUSTRIAL ESTATE, WILTSHIRE ROAD HULL HU4 6PA

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/08/1525 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/08/1420 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/08/1322 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/08/1222 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

22/08/1222 August 2012 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JANE TUTHILL / 25/05/2012

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE TUTHILL / 25/05/2012

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH FRANCIS JONES / 25/05/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/08/1111 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE TUTHILL / 29/07/2010

View Document

18/09/1018 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/04/05

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 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