HASS HOLDINGS LINCS LIMITED: Filings
Overview
| Company Name | HASS HOLDINGS LINCS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08188597 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for HASS HOLDINGS LINCS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 081885970006, created on Feb 27, 2025 | 80 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Appointment of William Charlton Wright as a director on Jun 10, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Paul Dean as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ecs Debtco Limited as a person with significant control on Jul 12, 2022 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Andrew Paul Dean on Jul 12, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Helen Louise Stokes on Jul 12, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from Friary House 17a Friary Road Newark Nottinghamshire NG24 1LE to Harlaxton House Long Bennington Business Park Great North Road Newark NG23 5JR on Jul 12, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Helen Louise Stokes as a director on Dec 17, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dawn Allyson Berry as a director on Dec 17, 2021 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 081885970003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 081885970001 in full | 4 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 081885970005, created on Sep 27, 2021 | 22 pages | MR01 | ||||||||||
Appointment of Ms Christa Iris Echtle as a director on Aug 25, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen John Collier as a director on Aug 25, 2021 | 1 pages | TM01 | ||||||||||
Registration of charge 081885970004, created on Aug 24, 2021 | 10 pages | MR01 | ||||||||||
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