HSA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Registered office address changed from 50 Taunton Way Stanmore HA7 1DG England to 22 Grasmere Avenue Wembley HA9 8TD on 2025-03-26

View Document

26/03/2526 March 2025 Change of details for Mr Andrei Mares as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Andrei Mares on 2025-03-26

View Document

22/02/2522 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

01/01/251 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

26/10/2226 October 2022 Registered office address changed from Flat 65B Grasmere Avenue Wembley HA9 8TF England to 50 Taunton Way Stanmore HA7 1DG on 2022-10-26

View Document

26/10/2226 October 2022 Director's details changed for Mr Andrei Mares on 2022-10-26

View Document

26/10/2226 October 2022 Change of details for Mr Andrei Mares as a person with significant control on 2022-10-26

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

12/02/2112 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

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

View Accounts

12/02/2012 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

20/02/1920 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

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

View Accounts

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 18 SOVEREIGN PLACE HARROW MIDDLESEX HA1 2FL ENGLAND

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREI MARES / 02/07/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI MARES / 02/07/2018

View Document

21/02/1821 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI MARES / 21/12/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

24/02/1724 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM FLAT 9 PILKINGTON COURT 4 ALWYN GARDENS HENDON LONDON NW4 4XW

View Document

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

24/03/1624 March 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

22/03/1622 March 2016 FIRST GAZETTE

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 119A COLLIER ROW ROAD ROMFORD RM5 2AT ENGLAND

View Document

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

View Accounts

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 119A 119A COLLIER ROW ROAD ROMFORD RM5 2AT UNITED KINGDOM

View Document

22/12/1422 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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