HS & P LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

02/11/222 November 2022 Application to strike the company off the register

View Document

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-10-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/06/2116 June 2021 APPOINTMENT TERMINATED, DIRECTOR AARTI BHARDWAJ

View Document

16/06/2116 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

16/06/2116 June 2021 REGISTERED OFFICE CHANGED ON 16/06/2021 FROM 29 ROSEBANK DUNFERMLINE KY11 4BD SCOTLAND

View Document

16/06/2116 June 2021 CESSATION OF AARTI BHARDWAJ AS A PSC

View Document

16/06/2116 June 2021 COMPANY NAME CHANGED HOLIDAY SERVICES LETTING LTD CERTIFICATE ISSUED ON 16/06/21

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/11/2022 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

22/10/2022 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/11/2019

View Document

22/10/2022 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHZAD ANJAM GHAFFAR

View Document

22/10/2022 October 2020 COMPANY NAME CHANGED RANA EDINBURGH LTD CERTIFICATE ISSUED ON 22/10/20

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR NASRULLAH KHAN

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MS AARTI BHARDWAJ

View Document

21/10/2021 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARTI BHARDWAJ

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 263B ST. JOHNS ROAD EDINBURGH EH12 7XD UNITED KINGDOM

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR SHEHZAD ANWAR

View Document

21/10/2021 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/10/2020

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MR SHAHZAD ANJAM GHAFFAR

View Document

19/09/2019 September 2020 DISS40 (DISS40(SOAD))

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1822 November 2018 22/11/18 STATEMENT OF CAPITAL GBP 100

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