HSB SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

06/01/256 January 2025 Secretary's details changed for Magus Secretaries Limited on 2025-01-06

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

12/07/2112 July 2021 Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 134 Buckingham Palace Road London SW1W 9SA on 2021-07-12

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

17/01/1817 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2018

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARINDER BIRDI

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAISTA BIRDI

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/01/1323 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED MR HARINDER BIRDI

View Document

06/02/126 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAISTA BIRD / 11/01/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAISTA BIRD / 01/10/2009

View Document

24/01/1124 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAGUS SECRETARIES LIMITED / 01/10/2009

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/04/1015 April 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MAGUS SECRETARIES LIMITED / 27/10/2008

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM GROUND FLOOR 100 ROCHESTER ROW LONDON SW1P 1JP

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/03/088 March 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 AGREE REMUNERATION AUD 04/11/05

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/11/0514 November 2005 SECRETARY RESIGNED

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: MAGUS HOUSE 1 CATHERINE PLACE LONDON SW1E 6DX

View Document

28/01/0528 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 4TH FLOOR 33 WELBECK STREET LONDON W1G 8EX

View Document

05/02/035 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NZ

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information