Advanced company searchLink opens in new window

H J SOCK GROUP LIMITED

Company number 02412782

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)
24 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
01 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
26 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
06 Oct 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
25 Jan 2022 AA Accounts for a small company made up to 30 April 2021
09 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2021 AA Accounts for a small company made up to 30 April 2020
29 Sep 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
04 Jan 2020 AA Accounts for a small company made up to 30 April 2019
16 Sep 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
07 Nov 2018 AA Accounts for a small company made up to 30 April 2018
17 Sep 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
26 Jan 2018 AA Accounts for a small company made up to 30 April 2017
18 Sep 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
12 Jul 2017 AD01 Registered office address changed from 57 Coventry Road Hinckley Leicestershire LE10 0JX to 1 Hallaton Street Leicester LE2 8QY on 12 July 2017
02 Feb 2017 AA Audited abridged accounts made up to 30 April 2016
19 Sep 2016 CS01 Confirmation statement made on 10 August 2016 with updates
09 Feb 2016 AA Full accounts made up to 30 April 2015
10 Dec 2015 CH01 Director's details changed for Mr Justin Alistair Jall on 10 December 2015
10 Dec 2015 AP01 Appointment of Mr Justin Alistair Jall as a director on 26 November 2015
12 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 250,000