H.S.A. CONSULTING LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

04/09/244 September 2024 Micro company accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

10/01/2310 January 2023 Director's details changed for Mr Anthony Charles Grenville Haslam on 2021-12-30

View Document

10/01/2310 January 2023 Director's details changed for Mrs Nona Jane Haslam on 2021-12-30

View Document

10/01/2310 January 2023 Registered office address changed from Ashley House 97 London Road Slough Berkshire SL3 7RS United Kingdom to 2 Pioneer Road Farnham Surrey GU9 7GT on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Change of details for Mr Anthony Charles Grenville Haslam as a person with significant control on 2022-09-14

View Document

20/01/2220 January 2022 Notification of Nona Jane Haslam as a person with significant control on 2021-12-29

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES GRENVILLE HASLAM / 29/12/2019

View Document

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

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM PO BOX 3310 126 FAIRLIE ROAD SLOUGH BERKSHIRE SL1 0AG

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / NONA JANE HASLAM / 07/06/2014

View Document

12/01/1512 January 2015 SECRETARY'S CHANGE OF PARTICULARS / NONA JANE HASLAM / 07/06/2014

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES GRENVILLE HASLAM / 07/06/2014

View Document

12/01/1512 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES GRENVILLE HASLAM / 28/12/2011

View Document

05/01/125 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NONA JANE HASLAM / 28/12/2011

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM EPIC HOUSE 128 FULWELL ROAD TEDDINGTON MIDDLESEX TW11 0RQ

View Document

17/01/1117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/109 March 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NONA JANE HASLAM / 01/09/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES GRENVILLE HASLAM / 01/09/2009

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NONA JANE HASLAM / 01/09/2009

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/01/0913 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: FAIRFIELD HOUSE 7 FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AQ

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 29/12/03; NO CHANGE OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/03/017 March 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/01/0115 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 COMPANY NAME CHANGED GEORGANN LIMITED CERTIFICATE ISSUED ON 31/03/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 SECRETARY RESIGNED

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 REGISTERED OFFICE CHANGED ON 11/01/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/01/9811 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 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