Based in Slough in Berkshire, H.S.A. Consulting Ltd was founded on 29 December 1997. We don't currently know the number of employees at H.S.A. Consulting Ltd. There are 5 directors listed as Haslam, Nona Jane, Elliot, Christopher Alexander, Matthews, Sarah Gillian, Sapsed, Nigel, Smith, Deborah Anne for H.S.A. Consulting Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HASLAM, Nona Jane | 29 December 1997 | - | 1 |
ELLIOT, Christopher Alexander | 01 July 2000 | 07 June 2004 | 1 |
MATTHEWS, Sarah Gillian | 01 July 1998 | 30 November 1998 | 1 |
SAPSED, Nigel | 19 January 1998 | 22 September 1999 | 1 |
SMITH, Deborah Anne | 01 January 2000 | 07 June 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 September 2020 | |
CS01 - N/A | 02 January 2020 | |
PSC04 - N/A | 02 January 2020 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 29 January 2019 | |
AA - Annual Accounts | 16 August 2018 | |
AD01 - Change of registered office address | 10 August 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 13 September 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 07 April 2016 | |
AR01 - Annual Return | 06 January 2016 | |
AA - Annual Accounts | 23 July 2015 | |
AR01 - Annual Return | 12 January 2015 | |
CH01 - Change of particulars for director | 12 January 2015 | |
CH01 - Change of particulars for director | 12 January 2015 | |
CH03 - Change of particulars for secretary | 12 January 2015 | |
AA - Annual Accounts | 13 August 2014 | |
AR01 - Annual Return | 23 January 2014 | |
AA - Annual Accounts | 06 September 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 05 January 2012 | |
CH01 - Change of particulars for director | 05 January 2012 | |
CH01 - Change of particulars for director | 05 January 2012 | |
AA - Annual Accounts | 22 September 2011 | |
AD01 - Change of registered office address | 16 September 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 09 March 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH03 - Change of particulars for secretary | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
AD01 - Change of registered office address | 20 November 2009 | |
AA - Annual Accounts | 05 November 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 13 January 2009 | |
363a - Annual Return | 08 January 2008 | |
AA - Annual Accounts | 14 June 2007 | |
363a - Annual Return | 04 January 2007 | |
AA - Annual Accounts | 11 October 2006 | |
363a - Annual Return | 06 January 2006 | |
AA - Annual Accounts | 06 May 2005 | |
363s - Annual Return | 07 January 2005 | |
287 - Change in situation or address of Registered Office | 17 August 2004 | |
AA - Annual Accounts | 22 June 2004 | |
288b - Notice of resignation of directors or secretaries | 22 June 2004 | |
288b - Notice of resignation of directors or secretaries | 22 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 2004 | |
363s - Annual Return | 20 January 2004 | |
AA - Annual Accounts | 04 March 2003 | |
363s - Annual Return | 03 January 2003 | |
AA - Annual Accounts | 23 September 2002 | |
363s - Annual Return | 04 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2001 | |
AA - Annual Accounts | 02 August 2001 | |
AAMD - Amended Accounts | 07 March 2001 | |
363s - Annual Return | 15 January 2001 | |
288a - Notice of appointment of directors or secretaries | 17 July 2000 | |
AA - Annual Accounts | 21 March 2000 | |
363s - Annual Return | 27 January 2000 | |
288a - Notice of appointment of directors or secretaries | 13 January 2000 | |
288b - Notice of resignation of directors or secretaries | 30 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 1999 | |
AA - Annual Accounts | 01 April 1999 | |
CERTNM - Change of name certificate | 30 March 1999 | |
363s - Annual Return | 09 February 1999 | |
395 - Particulars of a mortgage or charge | 05 January 1999 | |
288b - Notice of resignation of directors or secretaries | 02 December 1998 | |
288a - Notice of appointment of directors or secretaries | 24 June 1998 | |
395 - Particulars of a mortgage or charge | 06 March 1998 | |
288a - Notice of appointment of directors or secretaries | 25 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 1998 | |
288b - Notice of resignation of directors or secretaries | 11 January 1998 | |
288b - Notice of resignation of directors or secretaries | 11 January 1998 | |
287 - Change in situation or address of Registered Office | 11 January 1998 | |
288a - Notice of appointment of directors or secretaries | 11 January 1998 | |
288a - Notice of appointment of directors or secretaries | 11 January 1998 | |
NEWINC - New incorporation documents | 29 December 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 December 1998 | Outstanding |
N/A |
Mortgage debenture | 03 March 1998 | Fully Satisfied |
N/A |