Advanced company searchLink opens in new window

HPSERVICES LTD

Company number 08052126

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)
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with updates
18 Sep 2023 TM01 Termination of appointment of Nora Loretta Horsman as a director on 15 September 2023
04 Sep 2023 AA Accounts for a dormant company made up to 30 April 2023
25 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with updates
24 Jan 2023 AA Micro company accounts made up to 30 April 2022
18 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
21 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
16 Jun 2021 CH01 Director's details changed for Mr Jeffrey Paul Horsman on 16 June 2021
16 Jun 2021 PSC04 Change of details for Mr Jeffrey Paul Horsman as a person with significant control on 16 June 2021
16 Jun 2021 PSC04 Change of details for Mrs Nora Loretta Horsman as a person with significant control on 16 June 2021
16 Jun 2021 CH01 Director's details changed for Mrs Nora Loretta Horsman on 16 June 2021
13 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
07 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
12 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
28 Jun 2019 AA Total exemption full accounts made up to 30 April 2019
17 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
03 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
07 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
18 Aug 2017 PSC04 Change of details for Mrs Nora Loretta Horsman as a person with significant control on 18 August 2017
18 Aug 2017 PSC04 Change of details for Mr Jeffrey Paul Horsman as a person with significant control on 18 August 2017
18 Aug 2017 CH01 Director's details changed for Mr Jeffrey Paul Horsman on 18 August 2017
18 Aug 2017 AD01 Registered office address changed from 2 Blakes Green 2 Blakes Green West Wickham Kent BR4 0RA to 266-268 Wickham Road Shirley Croydon Surrey CR0 8BJ on 18 August 2017
26 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016