HSTS CONSULTING AND DEVELOPMENT LTD.

Company Documents

DateDescription
09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Return of final meeting in a members' voluntary winding up

View Document

19/02/2419 February 2024 Registered office address changed from C/O Additions One Derby Square Liverpool L2 9QR England to 27 Byrom Street Manchester M3 4PF on 2024-02-19

View Document

19/02/2419 February 2024 Declaration of solvency

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Appointment of a voluntary liquidator

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-12-31

View Document

21/01/2421 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

21/01/2421 January 2024 Director's details changed for Mr Thomas Stocks on 2022-12-01

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 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

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Registered office address changed from C/O Additions 24 Queen Avenue Dale Street Liverpool L2 4TZ England to C/O Additions One Derby Square Liverpool L2 9QR on 2021-09-24

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

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

View Accounts

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

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM PULSE ACCOUNTING PEAK VIEW KING EDWARD STREET MACCLESFIELD CHESHIRE SK10 1AQ

View Document

11/01/1911 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/10/1816 October 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

10/05/1810 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 COMPANY NAME CHANGED T STOCKS CONSULTING LIMITED CERTIFICATE ISSUED ON 07/10/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STOCKS / 03/03/2015

View Document

02/12/142 December 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/09/1310 September 2013 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