- Company Overview for HV SERVICES PRO LTD (12525802)
- Filing history for HV SERVICES PRO LTD (12525802)
- People for HV SERVICES PRO LTD (12525802)
- More for HV SERVICES PRO LTD (12525802)
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) |
---|---|---|---|
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 May 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
20 Jul 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
28 May 2022 | TM01 | Termination of appointment of Kremen Nikolov Aleksov as a director on 28 May 2022 | |
28 May 2022 | PSC07 | Cessation of Kremen Aleksov as a person with significant control on 28 May 2022 | |
28 May 2022 | CS01 | Confirmation statement made on 28 May 2022 with updates | |
28 May 2022 | AP01 | Appointment of Mr Zhivko Topalov as a director on 28 May 2022 | |
28 May 2022 | PSC01 | Notification of Zhivko Topalov as a person with significant control on 28 May 2022 | |
28 May 2022 | AD01 | Registered office address changed from 90 Springbank Road London SE13 6SX England to 173 Squires Lane London N3 2AA on 28 May 2022 | |
15 Apr 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
16 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
02 Sep 2021 | CH01 | Director's details changed for Mr Kremen Nikolov Aleksov on 2 September 2021 | |
02 Sep 2021 | PSC04 | Change of details for Mr Kremen Aleksov as a person with significant control on 2 September 2021 | |
02 Sep 2021 | AD01 | Registered office address changed from 349 C High Road London N22 8JA England to 90 Springbank Road London SE13 6SX on 2 September 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
22 May 2020 | CH01 | Director's details changed for Mr Kremen Nikolov Aleksov on 22 May 2020 | |
22 May 2020 | PSC04 | Change of details for Mr Kremen Aleksov as a person with significant control on 22 May 2020 | |
22 May 2020 | AD01 | Registered office address changed from 99 Wilmington Gardens Barking IG11 9TR England to 349 C High Road London N22 8JA on 22 May 2020 | |
08 May 2020 | PSC07 | Cessation of Hristo Ivanov Valchev as a person with significant control on 8 May 2020 | |
08 May 2020 | PSC01 | Notification of Kremen Aleksov as a person with significant control on 8 May 2020 | |
08 May 2020 | TM01 | Termination of appointment of Hristo Ivanov Valchev as a director on 8 May 2020 | |
08 May 2020 | AP01 | Appointment of Mr Kremen Nikolov Aleksov as a director on 8 May 2020 | |
19 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-19
|