Advanced company searchLink opens in new window

HS PROPERTY SOURCING LIMITED

Company number 11157066

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)
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2023 AA Micro company accounts made up to 31 January 2023
10 Feb 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
26 Apr 2022 AA Micro company accounts made up to 31 January 2022
23 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
13 Jan 2022 PSC01 Notification of Hasan Sadik as a person with significant control on 13 January 2022
13 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 13 January 2022
25 May 2021 AA Micro company accounts made up to 31 January 2021
25 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with updates
18 Nov 2020 AD01 Registered office address changed from Innovation Centre Medway Maidstone Road Chatham ME5 9FD United Kingdom to Unit 2 92-94 Hopewell Drive Chatham ME5 7PY on 18 November 2020
01 Jul 2020 AA Micro company accounts made up to 31 January 2020
01 Jul 2020 TM01 Termination of appointment of Stuart Luke French as a director on 30 June 2020
17 Jan 2020 AP01 Appointment of Mr Stuart Luke French as a director on 17 January 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
17 Apr 2019 AA Micro company accounts made up to 31 January 2019
18 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
18 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted