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)
13 Dec 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Dec 2011 SH01 Statement of capital following an allotment of shares on 24 November 2011
  • GBP 1,000
09 Dec 2011 MISC Section 519
09 Dec 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
14 Oct 2011 CH01 Director's details changed for Sebastien Bernard Sherman on 13 October 2011
13 Oct 2011 CH01 Director's details changed for Mr Charles Thomazi on 13 October 2011
13 Oct 2011 CH01 Director's details changed for Olivia Penelope Steedman on 13 October 2011
13 Oct 2011 CH01 Director's details changed for Mr Darrin Ross Pickett on 13 October 2011
13 Oct 2011 CH01 Director's details changed for Mr Philippe Anastase Busslinger on 13 October 2011
30 Sep 2011 AP03 Appointment of Lucy Ann Lazzeri as a secretary
05 Jul 2011 AP01 Appointment of Colin Hood as a director
29 Jun 2011 TM01 Termination of appointment of Richard Byers as a director
27 May 2011 AA Full accounts made up to 31 December 2010
04 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
25 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
25 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
25 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
25 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
25 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
25 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
25 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
25 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11