Advanced company searchLink opens in new window

H G S SERVICES LIMITED

Company number 03021036

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)
25 Mar 2024 CH03 Secretary's details changed for Susan Jane Rose on 1 January 2024
22 Mar 2024 CS01 Confirmation statement made on 13 February 2024 with updates
22 Mar 2024 CH01 Director's details changed for Mr Bryan William Rose on 1 January 2024
22 Mar 2024 PSC04 Change of details for Mr Bryan William Rose as a person with significant control on 1 January 2024
22 Mar 2024 PSC04 Change of details for Mrs Susan Jane Rose as a person with significant control on 1 January 2024
06 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2024 AA Micro company accounts made up to 26 May 2022
14 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
26 May 2023 AA01 Current accounting period shortened from 27 May 2022 to 26 May 2022
09 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with updates
28 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2022 AA Micro company accounts made up to 31 May 2021
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with updates
14 Dec 2021 AD01 Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 14 December 2021
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2021 AA Micro company accounts made up to 27 May 2020
28 May 2021 AA01 Current accounting period shortened from 28 May 2020 to 27 May 2020
23 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with updates
29 Sep 2020 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 29 September 2020
30 May 2020 AA Micro company accounts made up to 31 May 2019
04 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with updates
29 Feb 2020 AA01 Previous accounting period shortened from 29 May 2019 to 28 May 2019