HASS HOLDINGS LINCS LIMITED: Filings

  • Overview

    Company NameHASS HOLDINGS LINCS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08188597
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for HASS HOLDINGS LINCS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Aug 22, 2025 with no updates

    3 pagesCS01

    Registration of charge 081885970006, created on Feb 27, 2025

    80 pagesMR01

    Accounts for a dormant company made up to Mar 31, 2024

    8 pagesAA

    Appointment of William Charlton Wright as a director on Jun 10, 2024

    2 pagesAP01

    Confirmation statement made on Aug 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Paul Dean as a director on May 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Aug 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Aug 22, 2022 with no updates

    3 pagesCS01

    Change of details for Ecs Debtco Limited as a person with significant control on Jul 12, 2022

    2 pagesPSC05

    Director's details changed for Mr Andrew Paul Dean on Jul 12, 2022

    2 pagesCH01

    Director's details changed for Helen Louise Stokes on Jul 12, 2022

    2 pagesCH01

    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 pagesAD01

    Appointment of Helen Louise Stokes as a director on Dec 17, 2021

    2 pagesAP01

    Termination of appointment of Dawn Allyson Berry as a director on Dec 17, 2021

    1 pagesTM01

    Satisfaction of charge 081885970003 in full

    4 pagesMR04

    Satisfaction of charge 081885970001 in full

    4 pagesMR04

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 081885970005, created on Sep 27, 2021

    22 pagesMR01

    Appointment of Ms Christa Iris Echtle as a director on Aug 25, 2021

    2 pagesAP01

    Termination of appointment of Stephen John Collier as a director on Aug 25, 2021

    1 pagesTM01

    Registration of charge 081885970004, created on Aug 24, 2021

    10 pagesMR01

    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