Advanced company searchLink opens in new window

HS1 LIMITED

Company number 03539665

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)
15 Dec 2015 TM01 Termination of appointment of Philippe Anastase Busslinger as a director on 4 December 2015
17 Aug 2015 AP01 Appointment of Mr John Hamilton Ainsworth Curley as a director on 1 August 2015
15 Jul 2015 AA Full accounts made up to 31 March 2015
10 Jul 2015 AP01 Appointment of Mr Eric Vernon Hargrave as a director on 19 June 2015
02 Jul 2015 TM01 Termination of appointment of Darrin Ross Pickett as a director on 19 June 2015
02 Jul 2015 TM01 Termination of appointment of Richard Ernest Gooding as a director on 19 June 2015
24 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
27 Jun 2014 AA Full accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
25 Feb 2014 CH01 Director's details changed for Mr Richard Ernest Gooding on 1 December 2013
15 Sep 2013 AP01 Appointment of Mr Philippe Anastase Busslinger as a director
15 Sep 2013 TM01 Termination of appointment of Sebastien Sherman as a director
20 Jun 2013 AA Full accounts made up to 31 March 2013
14 May 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
22 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 20
20 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
12 Dec 2012 AD01 Registered office address changed from 40 12Th Floor One Euston Square 40 Melton Street London NW1 2FD United Kingdom on 12 December 2012
11 Dec 2012 AD01 Registered office address changed from 73 Collier Street London N1 9BE United Kingdom on 11 December 2012
24 Oct 2012 AP01 Appointment of Mr Richard Ernest Gooding as a director
24 Oct 2012 TM01 Termination of appointment of Charles Thomazi as a director
25 Jul 2012 AA Full accounts made up to 31 March 2012
15 May 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
14 Mar 2012 AP01 Appointment of Mr John James Mcmanus as a director
14 Mar 2012 TM01 Termination of appointment of Philippe Busslinger as a director
21 Dec 2011 MISC Section 519