HOWSERV SERVICES LIMITED
Status | ACTIVE |
Company No. | 07157822 |
Category | Private Limited Company |
Incorporated | 15 Feb 2010 |
Age | 14 years, 3 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 25 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 16 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Accounts with accounts type audited abridged
Date: 02 Oct 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 10 Oct 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 21 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 15 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alison Ruth Westall
Documents
Appoint person director company with name
Date: 15 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Richard Francis Cattle
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
FLAT 1,LONDON,E1 6ND
Number: | 07662205 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 THE WENTA BUSINESS CENTRE,WATFORD,WD24 7ND
Number: | 10012592 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 BRUNSWICK TERRACE,HOVE,BN3 1HA
Number: | 07723679 |
Status: | ACTIVE |
Category: | Private Limited Company |