HOSCA CONSULTING LIMITED
Status | ACTIVE |
Company No. | 04641229 |
Category | Private Limited Company |
Incorporated | 20 Jan 2003 |
Age | 21 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
HOSCA CONSULTING LIMITED is an active private limited company with number 04641229. It was incorporated 21 years, 4 months, 15 days ago, on 20 January 2003. The company address is 531 Denby Dale Road West 531 Denby Dale Road West, Wakefield, WF4 3ND.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 15 May 2024
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type unaudited abridged
Date: 18 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Change to a person with significant control
Date: 19 Jul 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Melanie Lyall
Documents
Change to a person with significant control
Date: 19 Jul 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Andrew Stephen Denham Lyall
Change date: 2016-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 19 May 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type unaudited abridged
Date: 14 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Capital allotment shares
Date: 08 Jan 2018
Action Date: 27 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-27
Capital : 211 GBP
Documents
Accounts with accounts type unaudited abridged
Date: 01 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital name of class of shares
Date: 05 Apr 2017
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital allotment shares
Date: 12 Jul 2016
Action Date: 01 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-01
Capital : 210 GBP
Documents
Change account reference date company previous shortened
Date: 06 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2015-12-31
Documents
Capital name of class of shares
Date: 07 May 2016
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Capital name of class of shares
Date: 30 May 2015
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 18 May 2015
Action Date: 27 Apr 2015
Category: Capital
Type: SH01
Capital : 199 GBP
Date: 2015-04-27
Documents
Certificate change of name company
Date: 24 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed change imperative LIMITED\certificate issued on 24/04/15
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type dormant
Date: 02 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Accounts with accounts type dormant
Date: 30 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Change corporate secretary company with change date
Date: 09 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Cg Secretarial Limited
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 25 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/08; full list of members
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed cg secretarial LIMITED
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary kathryn harrison
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/07; full list of members
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 25 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 30 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/05; full list of members
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/04; full list of members
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/01/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 26 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 26/02/03 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 26 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 28 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
92 ALLPORT ROAD,BROMBOROUGH,CH62 6AQ
Number: | 03541134 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DR LIAM KELLY,BELFAST,BT9 6NZ
Number: | NI015083 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 03483818 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENEWABLE ENERGY SYSTEMS LIMITED
BEAUFORT COURT,KINGS LANGLEY,WD4 8LR
Number: | 01589961 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASINGTON BUSINESS CENTRE SEASIDE LANE,PETERLEE,SR8 3LJ
Number: | 11629582 |
Status: | ACTIVE |
Category: | Private Limited Company |
340-342 ATHLON ROAD,WEMBLEY,HA0 1BX
Number: | 05629607 |
Status: | ACTIVE |
Category: | Private Limited Company |