HBS SECRETARIAL SERVICES LIMITED

04159903
5 PRIORY COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YX

Documents

Documents
Date Category Description Pages
24 May 2024 accounts Annual Accounts 2 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2023 accounts Annual Accounts 2 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 accounts Annual Accounts 2 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2021 accounts Annual Accounts 2 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 accounts Annual Accounts 2 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2019 accounts Annual Accounts 2 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 officers Termination of appointment of director (Raquel Gonzalez Pan) 1 Buy now
27 Jun 2018 accounts Annual Accounts 2 Buy now
08 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 officers Termination of appointment of director (Veranne Myriam Wilkinson) 1 Buy now
30 Jun 2017 officers Termination of appointment of director (Anna Kathryn Rickard) 1 Buy now
30 Jun 2017 officers Termination of appointment of director (Mark Ashley Bevan) 1 Buy now
30 Jun 2017 officers Termination of appointment of secretary (Mark Ashley Bevan) 1 Buy now
12 Jun 2017 accounts Annual Accounts 2 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jun 2016 accounts Annual Accounts 2 Buy now
19 Feb 2016 annual-return Annual Return 5 Buy now
17 Dec 2015 officers Termination of appointment of director (David Jonathan Cox) 1 Buy now
12 Mar 2015 accounts Annual Accounts 2 Buy now
17 Feb 2015 annual-return Annual Return 6 Buy now
30 Jan 2015 officers Appointment of secretary (Mr Mark Ashley Bevan) 2 Buy now
30 Jan 2015 officers Termination of appointment of secretary (Lauren Wagner) 1 Buy now
08 May 2014 officers Change of particulars for director (Mrs Anna Kathryn Rickard) 2 Buy now
08 May 2014 officers Change of particulars for director (Mr Mark Ashley Bevan) 2 Buy now
08 May 2014 officers Change of particulars for director (Mrs Veranne Myriam Wilkinson) 2 Buy now
08 May 2014 officers Change of particulars for director (Raquel Gonzalez Pan) 2 Buy now
18 Feb 2014 annual-return Annual Return 8 Buy now
16 Jan 2014 accounts Annual Accounts 2 Buy now
26 Jun 2013 officers Appointment of director (Mr David Jonathan Cox) 2 Buy now
08 Apr 2013 officers Change of particulars for director (Raquel Gonzalez Pan) 2 Buy now
27 Feb 2013 annual-return Annual Return 7 Buy now
30 Jan 2013 accounts Annual Accounts 2 Buy now
29 Jun 2012 accounts Annual Accounts 5 Buy now
31 May 2012 officers Appointment of secretary (Lauren Wagner) 2 Buy now
31 May 2012 officers Termination of appointment of secretary (Anna Rickard) 1 Buy now
24 May 2012 officers Appointment of director (Mr Mark Ashley Bevan) 2 Buy now
24 May 2012 officers Termination of appointment of director (Lauren Wagner) 1 Buy now
02 Apr 2012 officers Change of particulars for director (Lauren Wagner) 2 Buy now
17 Feb 2012 annual-return Annual Return 7 Buy now
17 Jan 2012 officers Termination of appointment of director (Lisa Best) 1 Buy now
01 Nov 2011 officers Appointment of director (Lauren Wagner) 2 Buy now
01 Nov 2011 officers Termination of appointment of director (Joy Pope) 1 Buy now
19 May 2011 accounts Annual Accounts 5 Buy now
15 Feb 2011 annual-return Annual Return 7 Buy now
11 Jan 2011 officers Change of particulars for director (Christopher John Allen) 2 Buy now
09 Apr 2010 accounts Annual Accounts 5 Buy now
04 Mar 2010 officers Change of particulars for director (Mrs Joy Elizabeth Pope) 3 Buy now
19 Feb 2010 annual-return Annual Return 7 Buy now
04 Feb 2010 officers Change of particulars for director (Lisa Best) 2 Buy now
29 Jan 2010 officers Termination of appointment of director (Paul Smythe) 1 Buy now
27 Nov 2009 officers Change of particulars for director (Christopher John Allen) 2 Buy now
23 Sep 2009 officers Director appointed lisa best 3 Buy now
14 Aug 2009 officers Director appointed raquel gonzalez pan 4 Buy now
30 Jul 2009 officers Director appointed christopher john allen 1 Buy now
30 Jul 2009 officers Director appointed anna kathryn rickard 1 Buy now
23 Jul 2009 officers Secretary appointed anna kathryn rickard 1 Buy now
23 Jul 2009 officers Appointment terminate, director and secretary mark ashley bevan logged form 1 Buy now
04 Jun 2009 accounts Annual Accounts 5 Buy now
16 Feb 2009 annual-return Return made up to 14/02/09; full list of members 4 Buy now
04 Apr 2008 accounts Annual Accounts 5 Buy now
18 Feb 2008 annual-return Return made up to 14/02/08; full list of members 3 Buy now
03 Oct 2007 officers Director resigned 1 Buy now
25 May 2007 officers Director's particulars changed 1 Buy now
20 Feb 2007 annual-return Return made up to 14/02/07; full list of members 3 Buy now
19 Feb 2007 accounts Annual Accounts 5 Buy now
04 Sep 2006 officers Director resigned 1 Buy now
30 Jun 2006 officers Director's particulars changed 1 Buy now
19 May 2006 address Registered office changed on 19/05/06 from: 4 priory court tuscam way camberley surrey GU15 3YX 1 Buy now
15 Feb 2006 accounts Annual Accounts 5 Buy now
14 Feb 2006 annual-return Return made up to 14/02/06; full list of members 3 Buy now
26 Aug 2005 officers New secretary appointed;new director appointed 2 Buy now
26 Aug 2005 officers New director appointed 2 Buy now
26 Aug 2005 officers Secretary resigned 1 Buy now
24 May 2005 accounts Annual Accounts 5 Buy now
14 Feb 2005 annual-return Return made up to 14/02/05; full list of members 3 Buy now
02 Dec 2004 officers New director appointed 1 Buy now
13 Sep 2004 officers Director's particulars changed 1 Buy now
29 Apr 2004 accounts Annual Accounts 5 Buy now
05 Mar 2004 annual-return Return made up to 14/02/04; full list of members 7 Buy now
31 Oct 2003 officers Secretary resigned;director resigned 1 Buy now
31 Oct 2003 officers New secretary appointed 2 Buy now
30 Sep 2003 officers New director appointed 2 Buy now
11 Apr 2003 accounts Annual Accounts 5 Buy now
25 Feb 2003 annual-return Return made up to 14/02/03; full list of members 7 Buy now
29 Aug 2002 accounts Annual Accounts 5 Buy now
25 Feb 2002 annual-return Return made up to 14/02/02; full list of members 7 Buy now
20 Nov 2001 address Registered office changed on 20/11/01 from: unit 26 craven court stanhope road camberley surrey GU15 3BS 1 Buy now
09 Mar 2001 officers New director appointed 2 Buy now
05 Mar 2001 capital Ad 14/02/01--------- £ si 8@1=8 £ ic 2/10 2 Buy now
26 Feb 2001 accounts Accounting reference date shortened from 28/02/02 to 31/12/01 1 Buy now
26 Feb 2001 address Registered office changed on 26/02/01 from: no 4 priory court tuscam way camberley surrey GU15 3YX 1 Buy now
14 Feb 2001 incorporation Incorporation Company 18 Buy now