Advanced company searchLink opens in new window

HS FOOTWEAR LTD

Company number 07731148

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)
12 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
23 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
05 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
30 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
04 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
29 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
31 Jul 2021 AA Micro company accounts made up to 30 June 2020
07 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
15 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
12 Apr 2019 AD01 Registered office address changed from Hs Footwear Ltd Westland Road Beeston LS11 5SN to The Innovation Centre Westland Road Leeds LS11 5SB on 12 April 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
18 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
31 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
04 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
30 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
29 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
28 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
16 Apr 2015 AP03 Appointment of Mrs Amanda Jane Shea as a secretary on 1 April 2015
26 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
28 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 Aug 2014 CH01 Director's details changed for Simon Jeremy Skirrow on 28 February 2014