Advanced company searchLink opens in new window

HSL GROUP HOLDINGS LIMITED

Company number 03921612

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 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2020 DS01 Application to strike the company off the register
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with updates
16 Apr 2020 CH01 Director's details changed for Howard John Dean on 16 April 2020
16 Apr 2020 PSC04 Change of details for Mr Simon Walker Stuart as a person with significant control on 16 April 2020
16 Apr 2020 CH01 Director's details changed for Mr Simon Walker Stuart on 16 April 2020
08 Jan 2020 AA Unaudited abridged accounts made up to 12 April 2019
21 Jun 2019 CS01 Confirmation statement made on 28 April 2019 with updates
23 Apr 2019 AA01 Previous accounting period extended from 31 December 2018 to 12 April 2019
23 Apr 2019 MR04 Satisfaction of charge 3 in full
23 Apr 2019 MR04 Satisfaction of charge 4 in full
02 Apr 2019 MR04 Satisfaction of charge 5 in full
20 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
03 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
22 Mar 2018 PSC07 Cessation of Karen Stuart as a person with significant control on 20 March 2018
22 Mar 2018 PSC04 Change of details for Mr Simon Walker Stuart as a person with significant control on 20 March 2018
09 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
24 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
24 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 50,000
17 May 2016 CH01 Director's details changed for Mr Simon Stuart on 17 May 2016
21 Dec 2015 AP03 Appointment of Mr David Jackson as a secretary on 16 December 2015
21 Dec 2015 TM02 Termination of appointment of Simon Stuart as a secretary on 16 December 2015
08 Jul 2015 AA Full accounts made up to 31 December 2014