Advanced company searchLink opens in new window

HOME SERVICES ASSISTANCE LIMITED

Company number 08552947

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)
12 Apr 2024 AD01 Registered office address changed from Prosper House 18 Craig Hopson Avenue Castleford WF10 5US England to Apex Building 1 Water Vole Way Balby Doncaster DN4 5JP on 12 April 2024
12 Apr 2024 600 Appointment of a voluntary liquidator
12 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-27
12 Apr 2024 LIQ02 Statement of affairs
25 Oct 2023 TM02 Termination of appointment of Jenna Elizabeth Staniforth as a secretary on 25 October 2023
04 Oct 2023 AD01 Registered office address changed from Cobalt 3.1 C/O Younique Accountancy, Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Prosper House 18 Craig Hopson Avenue Castleford WF10 5US on 4 October 2023
27 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
31 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
30 Jun 2022 AD01 Registered office address changed from Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ United Kingdom to Cobalt 3.1 C/O Younique Accountancy, Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 30 June 2022
29 Jun 2022 CH01 Director's details changed for Mr Kieran James Gallagher on 29 June 2022
29 Jun 2022 PSC04 Change of details for Mr Kieran James Gallagher as a person with significant control on 29 June 2022
24 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
01 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
24 May 2021 AA Unaudited abridged accounts made up to 30 June 2020
19 Feb 2021 AD01 Registered office address changed from Olympus House 2 Howley Park Buisness Village Leeds West Yorkshire LS27 0BZ United Kingdom to Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ on 19 February 2021
20 Oct 2020 AD01 Registered office address changed from C/O Northern Accountants Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA United Kingdom to Olympus House 2 Howley Park Buisness Village Leeds West Yorkshire LS27 0BZ on 20 October 2020
23 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
06 Jan 2020 AD01 Registered office address changed from C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport South Yorkshire DN9 3GA England to C/O Northern Accountants Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA on 6 January 2020
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
27 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
26 Jun 2017 PSC01 Notification of Kieran James Gallagher as a person with significant control on 6 April 2016