HOWSERV SERVICES LIMITED

Britannia House Britannia House Britannia House Britannia House, Northampton, NN4 7YB, England
StatusACTIVE
Company No.07157822
CategoryPrivate Limited Company
Incorporated15 Feb 2010
Age14 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

HOWSERV SERVICES LIMITED is an active private limited company with number 07157822. It was incorporated 14 years, 3 months, 15 days ago, on 15 February 2010. The company address is Britannia House Britannia House Britannia House Britannia House, Northampton, NN4 7YB, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Address

Type: AD01

New address: Britannia House Britannia House 3-5 Rushmills Northampton NN4 7YB

Change date: 2021-08-05

Old address: 5th Floor Sherbourne House Manor House Drive Coventry Warks CV1 2TA

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Sugden

Appointment date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lindsey Dawn Howsam

Change date: 2020-05-01

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Patrick Kearney

Change date: 2020-05-01

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lindsey Dawn Howsam

Change date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Resolution

Date: 25 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ryan Craig Howsam

Notification date: 2019-09-01

Documents

View document PDF

Memorandum articles

Date: 16 Jul 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-01

Charge number: 071578220001

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Patrick Kearney

Appointment date: 2019-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 02 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-29

Psc name: Lindsey Dawn Howsam

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-29

Psc name: Ryan Craig Howsam

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Craig Howsam

Termination date: 2018-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Oct 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 21 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 3,362,660 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2017

Action Date: 01 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-01

Capital : 2,832,660 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-18

Officer name: Chris George Hugh Rolland

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-18

Officer name: Alison Ruth Westall

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2016

Action Date: 31 Jul 2016

Category: Capital

Type: SH01

Capital : 2,832,660 GBP

Date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher George Hugh Rolland

Appointment date: 2015-06-11

Documents

View document PDF

Capital allotment shares

Date: 22 May 2015

Action Date: 15 May 2015

Category: Capital

Type: SH01

Capital : 1,042,660 GBP

Date: 2015-05-15

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Ruth Westall

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Richard Francis Cattle

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Richard Francis Cattle

Appointment date: 2015-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mrs Alison Ruth Westall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2015

Action Date: 01 May 2015

Category: Address

Type: AD01

New address: 5Th Floor Sherbourne House Manor House Drive Coventry Warks CV1 2TA

Old address: Mcgowan House Waterside Way the Lakes Northampton Northamptonshire NN4 7XD

Change date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Nov 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Aug 2010

Action Date: 04 Aug 2010

Category: Address

Type: AD01

Old address: 53 Tanfield Lane Rushmere Northampton NN1 5RN England

Change date: 2010-08-04

Documents

View document PDF

Incorporation company

Date: 15 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSET PROTECTION FM LIMITED

METRO HOUSE,LEEDS,LS10 2RU

Number:09773883
Status:ACTIVE
Category:Private Limited Company

ELECTROSAFE LANDSCAPE LIGHTING LIMITED

AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:06534330
Status:ACTIVE
Category:Private Limited Company

MOTEK (VEHICLE CONTRACTS) LIMITED

BOARS TYE GARAGE BOARS TYE ROAD,WITHAM,CM8 3PN

Number:03045730
Status:ACTIVE
Category:Private Limited Company

RETURN TO FOREVER LTD

FLAT 1,LONDON,E1 6ND

Number:07662205
Status:ACTIVE
Category:Private Limited Company

RUBBERROOFINGSERVICES LTD

100 THE WENTA BUSINESS CENTRE,WATFORD,WD24 7ND

Number:10012592
Status:ACTIVE
Category:Private Limited Company

TGR FINANCIAL SOLUTIONS LTD

42 BRUNSWICK TERRACE,HOVE,BN3 1HA

Number:07723679
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