HS BOXING LTD

10 Park Place, Manchester, M4 4EY, England
StatusACTIVE
Company No.11245503
CategoryPrivate Limited Company
Incorporated09 Mar 2018
Age6 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

HS BOXING LTD is an active private limited company with number 11245503. It was incorporated 6 years, 2 months, 23 days ago, on 09 March 2018. The company address is 10 Park Place, Manchester, M4 4EY, England.



Company Fillings

Notification of a person with significant control

Date: 24 Apr 2024

Action Date: 18 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-18

Psc name: Shamim Sheeraz

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adnan Parvaiz Raja

Termination date: 2024-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor James Hardwick

Termination date: 2024-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor James Hardwick

Appointment date: 2023-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-05

Officer name: Mr Adnan Parvaiz Raja

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rahail Aslam

Termination date: 2023-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rahail Aslam

Appointment date: 2023-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2023

Action Date: 13 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-13

Psc name: Mohammed Hamzah Sheeraz

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Mar 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Hamzah Sheeraz

Cessation date: 2023-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-08

Psc name: Shamim Sheeraz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-06

Old address: 81 Middleton Gardens Ilford IG2 6DX United Kingdom

New address: 10 Park Place Manchester M4 4EY

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-01

Psc name: Mrs Shamim Sheeraz

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Hamzah Sheeraz

Change date: 2022-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-16

Psc name: Mr Mohammed Hamzah Sheeraz

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-16

Officer name: Mr Mohammed Hamzah Sheeraz

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

New address: 81 Middleton Gardens Ilford IG2 6DX

Change date: 2019-04-16

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 09 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISCOUNTED STAMPS & VOUCHERS LTD

115 CRAVEN PARK RD,,N15 6BL

Number:05714953
Status:ACTIVE
Category:Private Limited Company

FREITASLAF NET LTD

IRBY HOUSE UNIT 5,WHAPLODE,PE12 6RT

Number:07839779
Status:ACTIVE
Category:Private Limited Company

GRITSTONE SOLUTIONS LIMITED

2 GRITSTONE DRIVE,MACCLESFIELD,SK10 3SF

Number:09842244
Status:ACTIVE
Category:Private Limited Company

HAMBRIDGE TRANSPORT LIMITED

15 NITON ROAD,NUNEATON,CV10 0BX

Number:04814524
Status:ACTIVE
Category:Private Limited Company

KMEXECUTIVE TRANSPORT LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09827674
Status:ACTIVE
Category:Private Limited Company

OPERA & BALLET INTERNATIONAL LTD.

RECOVERY HOUSE HAINAULT BUSINESS PARK,ILFORD,IG6 3TU

Number:03691826
Status:LIQUIDATION
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