About

Registered Number: 06553121
Date of Incorporation: 02/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Unit 22 Espley Close, North Tyne Industrial Estate, Longbenton, Tyne & Wear, NE12 9SZ,

 

Hss Infra-services Ltd was founded on 02 April 2008, it's status is listed as "Active". We don't currently know the number of employees at Hss Infra-services Ltd. There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HORSLEY, Trevor Martin 30 November 2017 18 March 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 May 2020
PSC01 - N/A 28 April 2020
PSC07 - N/A 28 April 2020
CS01 - N/A 28 April 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 06 January 2020
PSC05 - N/A 29 November 2019
TM01 - Termination of appointment of director 13 November 2019
CS01 - N/A 16 April 2019
TM01 - Termination of appointment of director 27 March 2019
TM02 - Termination of appointment of secretary 27 March 2019
AP01 - Appointment of director 26 March 2019
AP01 - Appointment of director 26 March 2019
AD01 - Change of registered office address 04 March 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 13 April 2018
PSC02 - N/A 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
AP03 - Appointment of secretary 21 December 2017
PSC07 - N/A 21 December 2017
AP01 - Appointment of director 21 December 2017
TM02 - Termination of appointment of secretary 21 December 2017
TM02 - Termination of appointment of secretary 21 December 2017
RP04CS01 - N/A 22 August 2017
AA - Annual Accounts 03 August 2017
CH01 - Change of particulars for director 13 July 2017
PSC01 - N/A 13 July 2017
CH01 - Change of particulars for director 13 July 2017
PSC07 - N/A 13 July 2017
PSC07 - N/A 13 July 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 04 May 2011
CH03 - Change of particulars for secretary 04 May 2011
AA - Annual Accounts 17 September 2010
AA01 - Change of accounting reference date 14 July 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2008
CERTNM - Change of name certificate 18 September 2008
NEWINC - New incorporation documents 02 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.