Advanced company searchLink opens in new window

HV SERVICES PRO LTD

Company number 12525802

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted