Advanced company searchLink opens in new window

HASKOLL LIMITED

Company number 02255238

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
30 Jan 2024 AA Accounts for a small company made up to 30 April 2023
10 Mar 2023 CS01 Confirmation statement made on 26 January 2023 with updates
30 Jan 2023 AA Accounts for a small company made up to 30 April 2022
26 Aug 2022 AA01 Previous accounting period shortened from 31 October 2022 to 30 April 2022
21 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
03 Feb 2022 AD01 Registered office address changed from 39 Harrington Gardens London SW7 4JU to Cooper's Studios 14- 18 Westgate Road Newcastle upon Tyne NE1 3NN on 3 February 2022
01 Feb 2022 AP01 Appointment of Mr Mark Richard Thompson as a director on 31 January 2022
01 Feb 2022 AP01 Appointment of Mr Graeme Richard Hurworth as a director on 31 January 2022
01 Feb 2022 PSC02 Notification of Ryder Architecture Limited as a person with significant control on 31 January 2022
01 Feb 2022 PSC07 Cessation of Ian Richard Williams as a person with significant control on 31 January 2022
01 Feb 2022 PSC07 Cessation of Derek Walter Barker as a person with significant control on 31 January 2022
01 Feb 2022 TM01 Termination of appointment of Ian Richard Williams as a director on 31 January 2022
01 Feb 2022 TM01 Termination of appointment of Derek Walter Barker as a director on 31 January 2022
01 Feb 2022 TM02 Termination of appointment of Richard Brian Waitman Warner as a secretary on 31 January 2022
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
07 Jan 2022 AA01 Previous accounting period extended from 30 April 2021 to 31 October 2021
11 Nov 2021 CH03 Secretary's details changed for Richard Brian Waitman Warner on 17 February 2021
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
14 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
07 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
02 Dec 2020 TM01 Termination of appointment of Richard Brian Waitman Warner as a director on 30 November 2020
02 Dec 2020 TM01 Termination of appointment of John Leslie Geeson as a director on 30 November 2020
11 Jul 2020 MR01 Registration of charge 022552380001, created on 9 July 2020
07 Jul 2020 TM01 Termination of appointment of David Peter Leech as a director on 30 June 2020