Advanced company searchLink opens in new window

HS1 LIMITED

Company number 03539665

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)
06 Dec 2010 TM01 Termination of appointment of Paul Chapman as a director
06 Dec 2010 TM02 Termination of appointment of Christopher Hamill as a secretary
06 Dec 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 19
02 Dec 2010 SH01 Statement of capital following an allotment of shares on 18 November 2010
  • GBP 12
17 Nov 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 7
17 Nov 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
17 Nov 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 6
17 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Jun 2010 TM01 Termination of appointment of Christopher Kaberry as a director
24 May 2010 MG01 Particulars of a mortgage or charge / charge no: 18
15 Apr 2010 AA Full accounts made up to 31 December 2009
06 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Timothy John Smart on 6 April 2010
06 Apr 2010 CH01 Director's details changed for Graham Grant Gunn on 6 April 2010
06 Apr 2010 CH01 Director's details changed for Paul Michael Chapman on 6 March 2010
06 Apr 2010 CH01 Director's details changed for John Hamilton Curley on 6 April 2010
15 Jan 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 11
15 Jan 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 14
15 Jan 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 13
09 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 16
09 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 15
09 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 17
12 Jun 2009 288a Director appointed graham grant gunn