- Company Overview for HSET SOLUTIONS LIMITED (SC327485)
- Filing history for HSET SOLUTIONS LIMITED (SC327485)
- People for HSET SOLUTIONS LIMITED (SC327485)
- Insolvency for HSET SOLUTIONS LIMITED (SC327485)
- More for HSET SOLUTIONS LIMITED (SC327485)
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) |
---|---|---|---|
01 Feb 2019 | AD01 | Registered office address changed from Burnfield House, Suite 2 4a Burnfield Avenue Giffnock Glasgow G46 7TL Scotland to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 1 February 2019 | |
01 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2019 | AA | Total exemption full accounts made up to 7 January 2019 | |
28 Jan 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 7 January 2019 | |
29 Oct 2018 | CH01 | Director's details changed for Victoria Mcphail on 29 October 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Burnfield House, Suite 2 4a Burnfield Avenue Giffnock Glasgow G46 7TL on 1 October 2018 | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
20 Jul 2017 | CH01 | Director's details changed for Craig Kenneth Mcphail on 17 July 2017 | |
19 Jul 2017 | CH01 | Director's details changed for Victoria Alcroft on 17 July 2017 | |
19 Jul 2017 | PSC04 | Change of details for Mr Craig Kenneth Mcphail as a person with significant control on 18 July 2017 | |
09 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
25 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
08 Oct 2014 | AD01 | Registered office address changed from C/O Campbell Dallas 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Jul 2014 | CH01 | Director's details changed for Victoria Alcroft on 16 January 2014 | |
09 Jul 2014 | AD02 | Register inspection address has been changed from 7 East Mains Inchmarlo Banchory Kincardineshire AB31 4BG Scotland | |
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Dec 2013 | AD01 | Registered office address changed from 38, Corsankell Wynd Saltcoats North Ayrshire KA21 6HY on 9 December 2013 | |
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Aug 2013 | AR01 | Annual return made up to 9 July 2013 with full list of shareholders |