Advanced company searchLink opens in new window

HAASCO LIMITED

Company number 07030921

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 Feb 2024 AD01 Registered office address changed from 24 Bridge Street Newport NP20 4SF to 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB on 7 February 2024
06 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
27 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
02 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
08 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
03 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
29 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
05 May 2020 MR01 Registration of charge 070309210001, created on 1 May 2020
06 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
08 Jan 2019 AA Unaudited abridged accounts made up to 31 March 2018
16 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
13 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
05 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with updates
04 Oct 2017 AD01 Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF to 24 Bridge Street Newport NP20 4SF on 4 October 2017
04 Oct 2017 CH01 Director's details changed for Mr David Rees Thomas on 1 October 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
10 May 2016 CH01 Director's details changed for Mr David Rees Thomas on 10 May 2016
02 Mar 2016 CH01 Director's details changed for Mr David Rees Thomas on 1 March 2016
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
07 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
10 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100