About

Registered Number: 02022379
Date of Incorporation: 22/05/1986 (38 years ago)
Company Status: Active
Registered Address: Royds Mills, Windsor Street, Sheffield, S4 7WB

 

Hs (529) Ltd was established in 1986, it has a status of "Active". The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CS01 - N/A 18 August 2020
PSC01 - N/A 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
PSC07 - N/A 20 February 2020
CH01 - Change of particulars for director 20 February 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 19 August 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 26 April 2017
TM02 - Termination of appointment of secretary 24 November 2016
AA - Annual Accounts 02 October 2016
CH01 - Change of particulars for director 30 September 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 28 August 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 04 July 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 28 August 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 20 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 06 October 2005
CERTNM - Change of name certificate 30 September 2005
363a - Annual Return 14 September 2005
353 - Register of members 14 September 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 25 September 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 18 September 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 15 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2000
395 - Particulars of a mortgage or charge 04 October 1999
AA - Annual Accounts 23 September 1999
363s - Annual Return 21 September 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 23 September 1998
AA - Annual Accounts 19 September 1997
363s - Annual Return 12 September 1997
363s - Annual Return 27 September 1996
AA - Annual Accounts 18 September 1996
AA - Annual Accounts 06 October 1995
363s - Annual Return 18 September 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 22 September 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 23 September 1993
AA - Annual Accounts 26 October 1992
363b - Annual Return 05 October 1992
288 - N/A 05 June 1992
AA - Annual Accounts 04 November 1991
363b - Annual Return 10 October 1991
395 - Particulars of a mortgage or charge 14 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1991
RESOLUTIONS - N/A 29 May 1991
AA - Annual Accounts 31 October 1990
363 - Annual Return 07 September 1990
288 - N/A 30 August 1990
287 - Change in situation or address of Registered Office 22 March 1990
288 - N/A 22 March 1990
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
AA - Annual Accounts 08 November 1988
363 - Annual Return 08 November 1988
288 - N/A 14 April 1988
288 - N/A 14 April 1988
363 - Annual Return 21 March 1988
RESOLUTIONS - N/A 24 January 1988
AA - Annual Accounts 24 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 January 1988
CERTNM - Change of name certificate 07 May 1987
288 - N/A 14 February 1987
287 - Change in situation or address of Registered Office 22 January 1987
NEWINC - New incorporation documents 22 May 1986
CERTINC - N/A 22 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 1999 Fully Satisfied

N/A

Fixed and floating charge 06 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.