Advanced company searchLink opens in new window

HOTEL SPECIALIST SOLUTIONS LTD

Company number 09561445

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)
14 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2024 DS01 Application to strike the company off the register
27 Nov 2023 AD01 Registered office address changed from Cranbrook House 287/291 Banbury Road Oxford OX2 7JQ England to C9, Glyme Court Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ on 27 November 2023
28 Jun 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
10 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
26 Apr 2022 TM01 Termination of appointment of Jack Michael Teasdale as a director on 1 July 2021
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
24 Jan 2022 PSC04 Change of details for Mr Simon Michael Teasdale as a person with significant control on 1 January 2022
21 Jul 2021 PSC01 Notification of Jack Michael Teasdale as a person with significant control on 1 July 2021
21 Jul 2021 AP01 Appointment of Mr Luke Michael Teasdale as a director on 1 July 2021
21 Jul 2021 PSC07 Cessation of Jack Michael Teasdale as a person with significant control on 1 July 2021
01 Jun 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
12 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
03 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
31 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
15 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
12 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
24 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
24 May 2016 TM01 Termination of appointment of Simon Michael Teasdale as a director on 1 March 2016