Advanced company searchLink opens in new window

HS CONTRACTING SERVICES LIMITED

Company number 07689736

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)
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