About

Registered Number: 06083585
Date of Incorporation: 05/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Damer House, Meadow Way, Wickford, SS12 9HA

 

Founded in 2007, Haseurope Ltd are based in Wickford, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Sherlock, Gillian Brenda, Sherlock, Terence are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERLOCK, Terence 05 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SHERLOCK, Gillian Brenda 05 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 14 March 2019
CH01 - Change of particulars for director 17 October 2018
CH03 - Change of particulars for secretary 17 October 2018
PSC04 - N/A 17 October 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 03 August 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 21 March 2017
SH01 - Return of Allotment of shares 21 March 2017
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 11 February 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 23 March 2015
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 16 February 2012
SH01 - Return of Allotment of shares 16 February 2012
AA - Annual Accounts 21 February 2011
SH01 - Return of Allotment of shares 11 February 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
SH01 - Return of Allotment of shares 10 February 2010
AA - Annual Accounts 09 March 2009
363a - Annual Return 10 February 2009
395 - Particulars of a mortgage or charge 25 September 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 21 February 2008
128(1) - Statement of rights attached to allotted shares 29 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2007
225 - Change of Accounting Reference Date 02 March 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
NEWINC - New incorporation documents 05 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.