About

Registered Number: 03486476
Date of Incorporation: 29/12/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Ashley House, 97 London Road, Slough, Berkshire, SL3 7RS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 31 December 1998 Outstanding

N/A

Mortgage debenture 03 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.