Advanced company searchLink opens in new window

HOIST GLOBAL TECH SOLUTIONS UK & EUROPE LTD

Company number 13204807

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)
23 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
22 Sep 2022 PSC05 Change of details for Hoist Global Tech Solutions Inc. as a person with significant control on 22 September 2022
20 Sep 2022 CH01 Director's details changed for Mr David Greenlees on 20 September 2022
20 Sep 2022 PSC05 Change of details for Hoist Global Tech Solutions Inc. as a person with significant control on 4 August 2022
20 Sep 2022 PSC07 Cessation of Christopher Foster as a person with significant control on 4 August 2022
20 Sep 2022 TM01 Termination of appointment of Christopher Allenby Foster as a director on 4 August 2022
20 Sep 2022 AP01 Appointment of Mr David Greenlees as a director on 4 August 2022
20 Sep 2022 AP01 Appointment of Mr Nick Mezher as a director on 4 August 2022
16 Sep 2022 TM02 Termination of appointment of 1St Secretaries Limited as a secretary on 16 September 2022
16 Sep 2022 AD01 Registered office address changed from Sigma House Hadley Park East Telford Shropshire TF1 6QJ United Kingdom to Rourke House Watermans Business Park the Causeway Staines TW18 3BA on 16 September 2022
22 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2022 MA Memorandum and Articles of Association
17 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
22 Jun 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 December 2021
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
10 Dec 2021 PSC04 Change of details for Mr Christopher Allenby Foster as a person with significant control on 10 December 2021
22 Sep 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Sigma House Hadley Park East Telford Shropshire TF1 6QJ on 22 September 2021
31 Mar 2021 AP04 Appointment of 1St Secretaries Limited as a secretary on 26 March 2021
16 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-16
  • GBP 100