RICSON HAPSTONE LTD
Overview
| Company Name | RICSON HAPSTONE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06204871 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RICSON HAPSTONE LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RICSON HAPSTONE LTD located?
| Registered Office Address | Suite G1 Verulam Industrial Estate 224 London Road AL1 1JB St. Albans England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RICSON HAPSTONE LTD?
| Company Name | From | Until |
|---|---|---|
| HAPSTONE LTD | Feb 14, 2008 | Feb 14, 2008 |
| KNIGHT P LTD | Apr 05, 2007 | Apr 05, 2007 |
What are the latest accounts for RICSON HAPSTONE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RICSON HAPSTONE LTD?
| Last Confirmation Statement Made Up To | Apr 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2025 |
| Overdue | No |
What are the latest filings for RICSON HAPSTONE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Change of details for Mr Stephen Miles as a person with significant control on Oct 01, 2021 | 2 pages | PSC04 | ||||||||||
Cessation of Dianne Caroline Maiden as a person with significant control on Oct 01, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Dianne Caroline Maiden as a director on Oct 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dianne Caroline Maiden as a secretary on Oct 01, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 05, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Mr Stephen Miles as a person with significant control on Jun 19, 2019 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Stephen Miles on Jun 19, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Dianne Maiden as a person with significant control on Apr 01, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Mark Anthony Taylor as a person with significant control on Apr 01, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mrs Dianne Caroline Maiden as a director on Apr 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Miles as a director on Apr 01, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of RICSON HAPSTONE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILES, Stephen | Director | Verulam Industrial Estate 224 London Road AL1 1JB St. Albans Suite G1 England | England | British | 150388310003 | |||||
| MAIDEN, Dianne Caroline | Secretary | Verulam Industrial Estate 224 London Road AL1 1JB St. Albans Suite G1 England | British | 114692480003 | ||||||
| RSL COMPANY SECRETARY | Secretary | 74-78 Victoria Street AL1 3XH St Albans Hertfordshire | 119892760001 | |||||||
| MAIDEN, Dianne Caroline | Director | Verulam Industrial Estate 224 London Road AL1 1JB St. Albans Suite G1 England | England | British | 114692480004 | |||||
| MILES, Anthony | Director | Verulam Industrial Estate 224 London Road AL1 1JB St. Albans Suite G1 England | United Kingdom | British | 115932680001 | |||||
| RICSON SERVICES LTD | Director | 74-78 Victoria Street AL1 3XH St Albans Hertfordshire | 119892750001 |
Who are the persons with significant control of RICSON HAPSTONE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Dianne Caroline Maiden | Apr 01, 2018 | Verulam Industrial Estate 224 London Road AL1 1JB St. Albans Suite G1 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark Anthony Taylor | Apr 06, 2016 | Verulam Industrial Estate 224 London Road AL1 1JB St. Albans Suite G1 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen Miles | Apr 06, 2016 | Verulam Industrial Estate 224 London Road AL1 1JB St. Albans Suite G1 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0