HISTOGLASS LIMITED

Highfield Highfield Highfield Highfield, Leeds, LS25 2AG, United Kingdom
StatusACTIVE
Company No.06545137
CategoryPrivate Limited Company
Incorporated26 Mar 2008
Age16 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

HISTOGLASS LIMITED is an active private limited company with number 06545137. It was incorporated 16 years, 2 months, 25 days ago, on 26 March 2008. The company address is Highfield Highfield Highfield Highfield, Leeds, LS25 2AG, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 15 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Susan Brouns

Change date: 2024-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2024

Action Date: 09 Mar 2024

Category: Address

Type: AD01

Old address: Unit 1 Bypass Park Estate Bypass Park Estate Sherburn in Elmet Leeds LS25 6EP England

New address: Highfield Highfield Selby Road, Garforth Leeds LS25 2AG

Change date: 2024-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-29

Officer name: Michael Mathias Brouns

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Mathias Brouns

Cessation date: 2023-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Brouns

Appointment date: 2023-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-29

Psc name: Susan Brouns

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Brouns

Termination date: 2023-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Brouns

Termination date: 2023-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-01

Psc name: Susan Brouns

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Address

Type: AD01

New address: Unit 1 Bypass Park Estate Bypass Park Estate Sherburn in Elmet Leeds LS25 6EP

Old address: Highfield Selby Road Garforth Leeds LS25 2AG United Kingdom

Change date: 2023-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-01

Psc name: Mr Michael Mathias Brouns

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Mathias Brouns

Change date: 2022-07-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Mathias Brouns

Change date: 2022-07-11

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Mathias Brouns

Change date: 2022-07-11

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susan Brouns

Change date: 2022-07-11

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Brouns

Change date: 2022-07-11

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-11

Psc name: Mrs Susan Brouns

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Mathias Brouns

Change date: 2022-07-11

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Mathias Hendrikus Brouns

Change date: 2022-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michiel Mathias Hendrikus Brouns

Change date: 2019-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2018

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-07

Psc name: Mrs Susan Brouns

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2018

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-07

Psc name: Mr Michiel Mathias Hendrikus Brouns

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Mrs Susan Brouns

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Mr Michael Mathias Brouns

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

New address: Highfield Selby Road Garforth Leeds LS25 2AG

Change date: 2017-06-05

Old address: , Belvedere House Victoria Avenue, Harrogate, North Yorkshire, HG1 1EL

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2013

Action Date: 15 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Susie Khan

Change date: 2012-12-15

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2013

Action Date: 15 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-15

Officer name: Ms Susan Khan

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2013

Action Date: 24 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Mathias Brouns

Change date: 2013-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Legacy

Date: 13 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2011

Action Date: 11 May 2011

Category: Address

Type: AD01

Old address: , Low Lodge Weardley Lane, Harewood, Leeds, West Yorkshire, LS17 9LS

Change date: 2011-05-11

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Susan Khan

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2011

Action Date: 05 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-05

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2011

Action Date: 05 Jan 2011

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2011-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Brouns

Change date: 2010-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / susie khan / 01/05/2009

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr michael brouns

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael brouns

Documents

View document PDF

Incorporation company

Date: 26 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAIRE JACKMAN LIMITED

40 HIGH STREET,GREAT WILBRAHAM,CB21 5JD

Number:09249065
Status:ACTIVE
Category:Private Limited Company

GPML CONSTRUCTION LIMITED

UNIT 21 BYBOW FARM,WILMINGTON,DA2 7ER

Number:08936219
Status:ACTIVE
Category:Private Limited Company

HIGHSTONE CONSULTING LIMITED

SUITE 4, GLEBE HOUSE MAIN ROAD,WINCHESTER,SO21 1LU

Number:10739614
Status:ACTIVE
Category:Private Limited Company

NCSE ELECTRICAL LTD

54 RYDER COURT,NEWCASTLE UPON TYNE,NE12 6EG

Number:10596565
Status:ACTIVE
Category:Private Limited Company

PROSCRIBE LTD

4TH FLOOR,WATFORD,WD17 1HP

Number:08077004
Status:ACTIVE
Category:Private Limited Company

SICILIANSISTERS ....COFFEE SUPPLIERS LTD

491 A HIGH ROAD LEYTONSTONE,LONDON,E11 4PG

Number:09589839
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source