Hpss (Group) Ltd was registered on 22 July 2004 and has its registered office in Hessle, East Riding Of Yorkshire, it has a status of "Active". This organisation has only one director listed at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TUTHILL, Victoria Jane | 22 July 2004 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 November 2019 | |
CS01 - N/A | 30 July 2019 | |
AA - Annual Accounts | 10 December 2018 | |
TM01 - Termination of appointment of director | 16 November 2018 | |
CS01 - N/A | 01 August 2018 | |
AA - Annual Accounts | 17 January 2018 | |
CS01 - N/A | 09 August 2017 | |
AD01 - Change of registered office address | 20 April 2017 | |
AA - Annual Accounts | 18 January 2017 | |
AD01 - Change of registered office address | 13 January 2017 | |
CS01 - N/A | 30 August 2016 | |
AA - Annual Accounts | 14 January 2016 | |
AR01 - Annual Return | 25 August 2015 | |
AR01 - Annual Return | 20 August 2014 | |
AA - Annual Accounts | 12 August 2014 | |
AA - Annual Accounts | 25 November 2013 | |
AR01 - Annual Return | 22 August 2013 | |
AA - Annual Accounts | 10 January 2013 | |
AR01 - Annual Return | 22 August 2012 | |
CH01 - Change of particulars for director | 22 August 2012 | |
CH01 - Change of particulars for director | 22 August 2012 | |
CH03 - Change of particulars for secretary | 22 August 2012 | |
AR01 - Annual Return | 11 August 2011 | |
AA - Annual Accounts | 28 July 2011 | |
AA - Annual Accounts | 25 January 2011 | |
AR01 - Annual Return | 18 September 2010 | |
CH01 - Change of particulars for director | 18 September 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 25 August 2009 | |
395 - Particulars of a mortgage or charge | 25 February 2009 | |
AA - Annual Accounts | 18 February 2009 | |
363a - Annual Return | 31 July 2008 | |
AA - Annual Accounts | 29 February 2008 | |
363a - Annual Return | 01 August 2007 | |
AA - Annual Accounts | 28 February 2007 | |
363a - Annual Return | 15 August 2006 | |
AA - Annual Accounts | 16 November 2005 | |
363s - Annual Return | 09 November 2005 | |
225 - Change of Accounting Reference Date | 24 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 2004 | |
288b - Notice of resignation of directors or secretaries | 02 September 2004 | |
288b - Notice of resignation of directors or secretaries | 02 September 2004 | |
288a - Notice of appointment of directors or secretaries | 02 September 2004 | |
288a - Notice of appointment of directors or secretaries | 02 September 2004 | |
288a - Notice of appointment of directors or secretaries | 02 September 2004 | |
NEWINC - New incorporation documents | 22 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Loan agreement | 18 February 2009 | Outstanding |
N/A |