-
HSJ ACCOUNTANTS LTD - Severn House, Hazell Drive, Newport, NP10 8FY, United Kingdom
Company Information
- Company registration number
- 09112090
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Severn House
- Hazell Drive
- Newport
- NP10 8FY Severn House, Hazell Drive, Newport, NP10 8FY UK
Management
- Managing Directors
- OWEN, Leanne
- STAPLES-VVIND, Natalie Hayley
- HILL, Andrew David
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-02
- Age Of Company 2014-07-02 9 years
- SIC/NACE
- 69201
Ownership
- Beneficial Owners
- Mr Kim Jackson
- -
- -
- -
- -
- Hsj Accountants Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- HSJ ACCOUNTANTS AND TAX ADVISERS LTD
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Annual Return
- Due Date: 2024-09-04
- Last Date: 2023-08-21
-
HSJ ACCOUNTANTS LTD Company Description
- HSJ ACCOUNTANTS LTD is a ltd registered in United Kingdom with the Company reg no 09112090. Its current trading status is "live". It was registered 2014-07-02. It was previously called HSJ ACCOUNTANTS AND TAX ADVISERS LTD. It has declared SIC or NACE codes as "69201". It has 3 directors It can be contacted at Severn House .
Get HSJ ACCOUNTANTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hsj Accountants Ltd - Severn House, Hazell Drive, Newport, NP10 8FY, United Kingdom
- 2014-07-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HSJ ACCOUNTANTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-08-21) - CS01
-
notification-of-a-person-with-significant-control (2023-07-27) - PSC02
-
cessation-of-a-person-with-significant-control (2023-07-26) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-07-12) - MR01
-
confirmation-statement-with-updates (2023-06-28) - CS01
-
confirmation-statement-with-updates (2023-06-26) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2023-03-14) - AA
-
capital-cancellation-shares (2023-03-09) - SH06
-
capital-return-purchase-own-shares (2023-03-09) - SH03
-
confirmation-statement-with-updates (2023-02-21) - CS01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-02-02) - TM01
-
capital-cancellation-shares (2022-03-11) - SH06
-
accounts-with-accounts-type-unaudited-abridged (2022-03-31) - AA
-
mortgage-satisfy-charge-full (2022-03-03) - MR04
-
capital-return-purchase-own-shares (2022-03-01) - SH03
-
capital-cancellation-shares (2022-02-28) - SH06
-
confirmation-statement-with-updates (2022-02-24) - CS01
-
confirmation-statement-with-updates (2022-02-07) - CS01
-
cessation-of-a-person-with-significant-control (2022-02-03) - PSC07
-
notification-of-a-person-with-significant-control (2022-02-03) - PSC01
-
capital-return-purchase-own-shares (2022-03-11) - SH03
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-07-07) - PSC07
-
confirmation-statement-with-updates (2021-07-07) - CS01
-
notification-of-a-person-with-significant-control (2021-07-07) - PSC02
-
accounts-with-accounts-type-unaudited-abridged (2021-06-29) - AA
-
capital-name-of-class-of-shares (2021-03-22) - SH08
-
capital-variation-of-rights-attached-to-shares (2021-03-22) - SH10
-
change-person-director-company-with-change-date (2021-06-07) - CH01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-07-06) - CS01
-
cessation-of-a-person-with-significant-control (2020-07-06) - PSC07
-
accounts-with-accounts-type-unaudited-abridged (2020-05-21) - AA
-
mortgage-satisfy-charge-full (2020-09-04) - MR04
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-08-15) - AP01
-
confirmation-statement-with-no-updates (2019-08-15) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-03-26) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-07-05) - CS01
-
change-person-director-company-with-change-date (2018-07-05) - CH01
-
accounts-with-accounts-type-unaudited-abridged (2018-03-27) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-05-02) - TM01
-
confirmation-statement-with-updates (2017-07-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-17) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
-
change-person-director-company-with-change-date (2016-03-21) - CH01
-
change-account-reference-date-company-previous-shortened (2016-01-07) - AA01
-
confirmation-statement-with-updates (2016-07-04) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-13) - AR01
-
appoint-person-director-company-with-name-date (2015-05-06) - AP01
-
appoint-person-director-company-with-name-date (2015-05-01) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-14) - MR01
keyboard_arrow_right 2014
-
change-of-name-notice (2014-08-31) - CONNOT
-
appoint-person-director-company-with-name-date (2014-08-13) - AP01
-
capital-allotment-shares (2014-07-23) - SH01
-
incorporation-company (2014-07-02) - NEWINC
-
certificate-change-of-name-company (2014-08-31) - CERTNM