- Company Overview for HS1 LIMITED (03539665)
- Filing history for HS1 LIMITED (03539665)
- People for HS1 LIMITED (03539665)
- Charges for HS1 LIMITED (03539665)
- More for HS1 LIMITED (03539665)
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
|
|
13 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 24 November 2011
|
|
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 |