HMSA LIMITED

Milner House Milner House, London, W1U 3PP, England
StatusACTIVE
Company No.08721641
CategoryPrivate Limited Company
Incorporated07 Oct 2013
Age10 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

HMSA LIMITED is an active private limited company with number 08721641. It was incorporated 10 years, 6 months, 21 days ago, on 07 October 2013. The company address is Milner House Milner House, London, W1U 3PP, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 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: 09 Jan 2023

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Limestar Investments Limited

Termination date: 2022-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-18

Officer name: Lucy Kathleen Petrasso

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lucy Kathleen Jewell

Change date: 2021-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Limestar Investments Limited

Change date: 2020-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dirk Prieur Du Plessis

Appointment date: 2020-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 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: 19 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-19

Old address: 1st Floor 3 Crawford Place London W1H 4LB

New address: Milner House 14 Manchester Square London W1U 3PP

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Pimstein

Appointment date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hmsa Corporate Services (Uk) Limited

Termination date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hmsa Corporate Services (Uk) Limited

Termination date: 2016-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-24

Old address: 100 Seymour Place London W1H 1NE

New address: 1st Floor 3 Crawford Place London W1H 4LB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Change account reference date company current extended

Date: 24 Oct 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucy Jewell

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Limestar Investments Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Hmsa Corporate Services (Uk) Limited

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Hugh Melamet

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osker Heiman

Documents

View document PDF

Incorporation company

Date: 07 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ASTROGOLD L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL014488
Status:ACTIVE
Category:Limited Partnership

ELIZA OF READING LIMITED

LOWER NORTH RADWORTHY FARM,SOUTH MOLTON,EX36 3LF

Number:04456349
Status:ACTIVE
Category:Private Limited Company

FUTURE FIRST ACCOUNTANCY LIMITED

122 WHEELER STREET,BIRMINGHAM,B19 2HB

Number:10876850
Status:ACTIVE
Category:Private Limited Company

MODUS PROPERTY SERVICES LIMITED

MANUFACTORY HOUSE,HERTFORD,SG14 1BP

Number:08055280
Status:ACTIVE
Category:Private Limited Company

MUNRO PLUMBING AND HEATING LTD

29 WARDLAW CRESCENT,GLASGOW,G75 0PX

Number:SC436281
Status:ACTIVE
Category:Private Limited Company

SAVACHI SERVICES LIMITED

35 PINKHAM DRIVE,WITHAM,CM8 1DT

Number:08773738
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