Advanced company searchLink opens in new window

HAAS GROUP INTERNATIONAL SCM LIMITED

Company number 03601549

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)
07 Mar 2024 AA Accounts for a small company made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
17 Jul 2023 CH01 Director's details changed for Mr Wayne Richard Hollinshead on 13 March 2023
03 Jul 2023 MR01 Registration of charge 036015490015, created on 23 June 2023
20 Apr 2023 CH01 Director's details changed for Mr Wayne Richard Hollinshead on 20 April 2023
20 Apr 2023 CH01 Director's details changed for Mrs Dawn Renee Landry on 20 April 2023
22 Feb 2023 AA Accounts for a small company made up to 31 December 2021
21 Jul 2022 PSC05 Change of details for Wesco Aircraft International Holdings Limited as a person with significant control on 26 February 2021
20 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
08 Apr 2022 MR01 Registration of charge 036015490014, created on 28 March 2022
06 Apr 2022 MR01 Registration of charge 036015490013, created on 28 March 2022
14 Mar 2022 AA Accounts for a small company made up to 31 December 2020
09 Sep 2021 CH01 Director's details changed for Mrs Dawn Renee Landry on 9 September 2021
30 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
24 Jun 2021 CH01 Director's details changed for Mr Wayne Richard Hollinshead on 24 June 2021
24 Jun 2021 CH01 Director's details changed for Mrs Dawn Renee Landry on 24 June 2021
24 Jun 2021 CH01 Director's details changed for Mr Mark Whatling on 24 June 2021
24 Jun 2021 CH03 Secretary's details changed for Mrs Dawn Renee Landry on 24 June 2021
26 Feb 2021 AD01 Registered office address changed from Lawrence House Riverside Drive Cleckheaton West Yorkshire BD19 4DH United Kingdom to 50 Longbridge Lane Allenton Derby Derbyshire DE24 8UJ on 26 February 2021
16 Dec 2020 AP03 Appointment of Mrs Dawn Renee Landry as a secretary on 23 November 2020
16 Dec 2020 AP01 Appointment of Mrs Dawn Renee Landry as a director on 23 November 2020
16 Dec 2020 TM01 Termination of appointment of Dawn Renee Landry as a director on 1 December 2020
16 Dec 2020 TM02 Termination of appointment of Dawn Renee Landry as a secretary on 1 December 2020
07 Dec 2020 TM01 Termination of appointment of Thomas Scott Renehan as a director on 23 November 2020
07 Dec 2020 TM02 Termination of appointment of Thomas Renehan as a secretary on 23 November 2020