Advanced company searchLink opens in new window

HS GEOMETRICS LTD

Company number 04653725

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)
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 30 April 2023
28 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
18 Oct 2022 AA Micro company accounts made up to 30 April 2022
01 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
24 Nov 2021 AA Micro company accounts made up to 30 April 2021
12 Apr 2021 AD01 Registered office address changed from Flat 6, Reynolds Court Tadburn Road Romsey Hampshire SO51 5AX to 6 Beaufort Close Christchurch BH23 4TD on 12 April 2021
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
24 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
07 Oct 2020 AA Micro company accounts made up to 30 April 2020
04 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 30 April 2019
18 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
10 Sep 2018 AA Micro company accounts made up to 30 April 2018
20 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
10 Oct 2017 AA Micro company accounts made up to 30 April 2017
13 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
04 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
13 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
18 Aug 2015 AP01 Appointment of Ms Elaine Foot as a director on 17 August 2015
02 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
29 Oct 2014 CH03 Secretary's details changed for Elaine Joan Foot on 29 October 2014
29 Oct 2014 AD01 Registered office address changed from 6 Flat 6, Reynolds Court Romsey Hampshire SO51 5AX England to Flat 6, Reynolds Court Tadburn Road Romsey Hampshire SO51 5AX on 29 October 2014
15 Oct 2014 AD01 Registered office address changed from 16 Brookfields West Wellow Romsey Hampshire SO51 6GS to 6 Flat 6, Reynolds Court Romsey Hampshire SO51 5AX on 15 October 2014