About

Registered Number: 03486476
Date of Incorporation: 29/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Ashley House, 97 London Road, Slough, Berkshire, SL3 7RS,

 

H.S.A. Consulting Ltd was registered on 29 December 1997 and are based in Slough, it has a status of "Active". There are 5 directors listed for H.S.A. Consulting Ltd in the Companies House registry. We do not know the number of employees at the company.

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.