Advanced company searchLink opens in new window

H&A SOFTWARE CONSULTANCY LIMITED

Company number 09496851

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)
17 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
13 Jun 2023 AA Unaudited abridged accounts made up to 28 February 2023
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
30 Nov 2022 PSC04 Change of details for Mrs Fatma Altun as a person with significant control on 30 November 2022
30 Nov 2022 PSC04 Change of details for Mr Hasan Altun as a person with significant control on 30 November 2022
11 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
28 Apr 2021 AA Unaudited abridged accounts made up to 28 February 2021
15 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with updates
14 May 2020 AA Total exemption full accounts made up to 29 February 2020
23 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
14 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
17 Nov 2017 PSC04 Change of details for Mr Hasan Altun as a person with significant control on 17 November 2017
17 Nov 2017 PSC04 Change of details for Mrs Fatma Altun as a person with significant control on 17 November 2017
28 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
09 Aug 2017 CH01 Director's details changed for Mr Hasan Altun on 9 August 2017
09 Aug 2017 AD01 Registered office address changed from 14 Wrayfield Road 14 Wrayfield Road Cheam Sutton,Surrey SM3 9th England to 14 Wrayfield Road Cheam Sutton Surrey SM3 9th on 9 August 2017
03 Aug 2017 AD01 Registered office address changed from 14 Wrayfield Road 14 Wrayfield Road Cheam Sutton,Surrey SM3 9th England to 14 Wrayfield Road 14 Wrayfield Road Cheam Sutton,Surrey SM3 9th on 3 August 2017
03 Aug 2017 AD01 Registered office address changed from 76 White Lodge Close Christchurch Park Sutton Surrey SM2 5TP England to 14 Wrayfield Road 14 Wrayfield Road Cheam Sutton,Surrey SM3 9th on 3 August 2017
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
25 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100