About

Registered Number: 03480673
Date of Incorporation: 15/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 48 King Street, Thorne, Doncaster, South Yorkshire, DN8 5BA

 

Established in 1997, H S T Business Services Ltd are based in South Yorkshire, it's status is listed as "Active". This company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORSFALL, Robert 15 December 1997 - 1
NICHOLSON, Peter Frank 15 December 1997 19 March 1999 1
STEERS, Andrew David 15 December 1997 28 January 2006 1
Secretary Name Appointed Resigned Total Appointments
COOK, Graham Paul 31 March 1999 11 November 2002 1
STEERS, Jasmine Jean 11 November 2002 08 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 04 December 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 03 December 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 19 December 2017
CS01 - N/A 24 December 2016
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 18 December 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 13 December 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 15 January 2011
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 28 January 2009
363a - Annual Return 23 December 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
287 - Change in situation or address of Registered Office 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 27 December 2007
363a - Annual Return 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
AA - Annual Accounts 02 January 2007
AA - Annual Accounts 06 January 2006
363a - Annual Return 23 December 2005
363s - Annual Return 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
AA - Annual Accounts 04 January 2005
AA - Annual Accounts 09 January 2004
363s - Annual Return 15 December 2003
363s - Annual Return 24 March 2003
288c - Notice of change of directors or secretaries or in their particulars 10 February 2003
288c - Notice of change of directors or secretaries or in their particulars 10 February 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 30 March 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
AA - Annual Accounts 08 October 1999
225 - Change of Accounting Reference Date 07 September 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
363s - Annual Return 29 January 1999
RESOLUTIONS - N/A 19 December 1997
RESOLUTIONS - N/A 19 December 1997
RESOLUTIONS - N/A 19 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
NEWINC - New incorporation documents 15 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.