COMPLETE HGV SOLUTIONS GROUP LIMITED
Company number 10760293
- Company Overview for COMPLETE HGV SOLUTIONS GROUP LIMITED (10760293)
- Filing history for COMPLETE HGV SOLUTIONS GROUP LIMITED (10760293)
- People for COMPLETE HGV SOLUTIONS GROUP LIMITED (10760293)
- More for COMPLETE HGV SOLUTIONS GROUP LIMITED (10760293)
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 12 April 2024 with updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with updates | |
03 Jul 2023 | AP01 | Appointment of Mr Stuart Simpson as a director on 30 June 2023 | |
25 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
24 May 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 Feb 2022 | AA01 | Previous accounting period shortened from 31 May 2021 to 30 April 2021 | |
29 Dec 2021 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
28 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
23 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 23 December 2019 | |
23 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
23 Dec 2019 | PSC01 | Notification of Stuart Simpson as a person with significant control on 31 May 2019 | |
23 Dec 2019 | PSC04 | Change of details for Mrs Laura Elizabeth Simpson as a person with significant control on 31 May 2019 | |
04 Dec 2019 | AD01 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG England to 1st & 2nd Floor 2 West Street Ware Hertfordshire SG12 9EE on 4 December 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
08 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
19 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
04 Jun 2018 | AD01 | Registered office address changed from Unit 5 Home Farm Industrial Estate, Hunsdon Road Stanstead Abbotts Ware SG12 8LA England to Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG on 4 June 2018 | |
22 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates |