HS CONSULTING SERVICES LIMITED

Company Documents

DateDescription
02/11/222 November 2022 Final Gazette dissolved following liquidation

View Document

02/11/222 November 2022 Final Gazette dissolved following liquidation

View Document

04/04/224 April 2022 Liquidators' statement of receipts and payments to 2022-03-01

View Document

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

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

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELEN SQUIBB / 01/02/2014

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM THE HILLSMAN HOUSE, 74 MILFORD ROAD, LYMINGTON HAMPSHIRE SO41 8DP

View Document

09/05/139 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY THE DECIMAL PLACE

View Document

21/05/1021 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN SQUIBB / 27/04/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SMARTS ACCOUNTANTS LIMITED / 10/08/2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/071 January 2007 REGISTERED OFFICE CHANGED ON 01/01/07 FROM: 17 SOUTH PARK HILL ROAD SOUTH CROYDON SURREY CR2 7DY

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 17 SOUTH PARK HILL ROAD SOUTH CROYDON SURREY CR2 7DY

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information