Advanced company searchLink opens in new window

HSF LIMITED

Company number 06806657

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)
16 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
28 Feb 2024 AA Total exemption full accounts made up to 27 February 2023
29 Nov 2023 AA01 Previous accounting period shortened from 28 February 2023 to 27 February 2023
22 Jun 2023 AD01 Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB on 22 June 2023
31 May 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
02 Jan 2023 CH01 Director's details changed for John Zafar on 2 December 2021
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
11 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
12 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
15 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
11 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
12 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
08 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2017 AA Total exemption small company accounts made up to 29 February 2016
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2016 AD01 Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 1 September 2016
06 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 99
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
05 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 99