- Company Overview for HS CONTRACTING SERVICES LIMITED (07689736)
- Filing history for HS CONTRACTING SERVICES LIMITED (07689736)
- People for HS CONTRACTING SERVICES LIMITED (07689736)
- More for HS CONTRACTING SERVICES LIMITED (07689736)
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) |
---|---|---|---|
05 Jun 2025 | AA01 | Previous accounting period shortened from 27 June 2024 to 26 June 2024 | |
18 Mar 2025 | CS01 | Confirmation statement made on 8 March 2025 with no updates | |
17 Mar 2025 | AA01 | Previous accounting period shortened from 28 June 2024 to 27 June 2024 | |
26 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
05 Apr 2023 | AAMD | Amended total exemption full accounts made up to 30 June 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
18 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
06 Oct 2022 | CH01 | Director's details changed for Mr Coln Maloney on 6 October 2022 | |
05 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Jun 2022 | AA01 | Previous accounting period shortened from 29 June 2021 to 28 June 2021 | |
22 Mar 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
08 Mar 2022 | AP01 | Appointment of Mr Coln Maloney as a director on 21 February 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
26 Jul 2021 | AA01 | Previous accounting period shortened from 17 July 2021 to 30 June 2021 | |
20 Jul 2021 | AA | Total exemption full accounts made up to 18 July 2020 | |
17 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2020 | AD01 | Registered office address changed from Unit 123 14 Chertsey Road Woking GU21 5AH England to Unit 213 14 Chertsey Road Woking GU21 5AH on 3 December 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE to Unit 123 14 Chertsey Road Woking GU21 5AH on 3 December 2020 | |
16 Nov 2020 | CH01 | Director's details changed for Mr Ian Mark Bevan on 9 November 2020 | |
16 Nov 2020 | PSC04 | Change of details for Mr Ian Mark Bevan as a person with significant control on 9 November 2020 | |
07 Sep 2020 | AA | Total exemption full accounts made up to 18 July 2019 | |
14 Jul 2020 | AA01 | Previous accounting period shortened from 18 July 2019 to 17 July 2019 |