Advanced company searchLink opens in new window

THE HSQE DEPARTMENT LTD

Company number 06966570

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)
22 Apr 2024 AA Micro company accounts made up to 31 July 2023
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
23 Feb 2023 AA Micro company accounts made up to 31 July 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
02 Mar 2022 AA Micro company accounts made up to 31 July 2021
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
13 Jan 2021 AA Micro company accounts made up to 31 July 2020
23 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
15 Apr 2020 AA Micro company accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with updates
25 Apr 2019 AA Micro company accounts made up to 31 July 2018
25 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
17 Apr 2018 AA Micro company accounts made up to 31 July 2017
31 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 AP03 Appointment of Mrs Elizabeth May Damaris Shearwood-Porter as a secretary on 1 June 2016
27 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
26 Jul 2016 CH01 Director's details changed for Richard Donald Shearwood-Porter on 11 March 2016
26 Jul 2016 CH01 Director's details changed for Elizabeth May Damaris Shearwood-Porter on 11 March 2016
05 May 2016 SH08 Change of share class name or designation
05 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
10 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3
06 Aug 2015 AD01 Registered office address changed from C/O Brooking, Ruse & Co. 3 Beaconsfield Road Weston-Super-Mare Somerset BS23 1YE to 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ on 6 August 2015
24 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014