Advanced company searchLink opens in new window

HS 426 LIMITED

Company number 06107682

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)
18 Sep 2015 AP01 Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015
21 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,250,000
06 Mar 2015 AD04 Register(s) moved to registered office address Paymentshield House Wight Moss Way Southport Merseyside PR8 4HQ
23 Oct 2014 TM01 Termination of appointment of Mark Steven Hodges as a director on 17 October 2014
03 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Jul 2014 TM01 Termination of appointment of Timothy David Johnson as a director on 30 June 2014
10 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,250,000
29 Nov 2013 AP03 Appointment of Jennifer Owens as a secretary
04 Nov 2013 TM02 Termination of appointment of Samuel Clark as a secretary
12 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
21 Jan 2013 TM01 Termination of appointment of Andrew Homer as a director
05 Oct 2012 AD03 Register(s) moved to registered inspection location
05 Oct 2012 AD02 Register inspection address has been changed
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
17 May 2012 AP01 Appointment of Mr Scott Egan as a director
17 May 2012 AP01 Appointment of Mr Mark Steven Hodges as a director
10 May 2012 AP03 Appointment of Mr Samuel Thomas Budgen Clark as a secretary
10 May 2012 TM02 Termination of appointment of Nicola Gifford as a secretary
10 May 2012 TM01 Termination of appointment of Ian Patrick as a director
10 May 2012 AP01 Appointment of Mr Timothy David Johnson as a director
02 Apr 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
25 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Jul 2011 TM01 Termination of appointment of Stuart Pender as a director