HILLSBOROUGH SURVIVORS SUPPORT ALLIANCE - HSA C.I.C.

46 Aysgarth Avenue 46 Aysgarth Avenue, Liverpool, L12 8QT, England
StatusACTIVE
Company No.11833734
Category
Incorporated19 Feb 2019
Age5 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

HILLSBOROUGH SURVIVORS SUPPORT ALLIANCE - HSA C.I.C. is an active with number 11833734. It was incorporated 5 years, 4 months, 20 days ago, on 19 February 2019. The company address is 46 Aysgarth Avenue 46 Aysgarth Avenue, Liverpool, L12 8QT, England.



Company Fillings

Certificate change of name company

Date: 28 Jun 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hillsborough survivors support alliance trading as hsa LTD\certificate issued on 28/06/24

Documents

View document PDF

Change of name community interest company

Date: 28 Jun 2024

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 28 Jun 2024

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2024

Action Date: 27 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-27

Old address: 7 Rutland Avenue Liverpool Merseyside L17 2AE England

New address: 46 Aysgarth Avenue West Derby Liverpool L12 8QT

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Gregory Telfer

Appointment date: 2023-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Michael Cottier

Appointment date: 2023-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Macneill Gray

Termination date: 2023-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Aidan David Mark Ali

Termination date: 2021-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2020

Action Date: 17 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Scarfe

Notification date: 2020-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2020

Action Date: 17 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Hulme

Cessation date: 2020-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2020

Action Date: 26 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Aidan David Mark Ali

Appointment date: 2020-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2020

Action Date: 26 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-26

Old address: 7 7 Rutland Avenue Liverpool Merseyside L17 2AE England

New address: 7 Rutland Avenue Liverpool Merseyside L17 2AE

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2020

Action Date: 26 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Hulme

Termination date: 2020-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2020

Action Date: 26 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-26

Old address: 5 Ordsall Close Sandbach Cheshire CW11 3LJ England

New address: 7 7 Rutland Avenue Liverpool Merseyside L17 2AE

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gareth Anthony O'leary

Termination date: 2020-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Anthony O'leary

Termination date: 2020-01-21

Documents

View document PDF

Resolution

Date: 07 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

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: Alan Macneill Gray

Appointment date: 2019-06-21

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: Stuart Mcgeagh

Appointment date: 2019-06-21

Documents

View document PDF

Incorporation company

Date: 19 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS TO JUSTICE LIMITED

TARRANT PLACE,ARUNDEL,BN18 9DJ

Number:08314806
Status:ACTIVE
Category:Private Limited Company

EG VIP ASSIST LTD

204 WALLIS HOUSE,BRENTFORD,TW8 0HE

Number:10913155
Status:ACTIVE
Category:Private Limited Company

KILN FLAME SYSTEMS ENTERPRISES LIMITED

UNIT C BROW BUSINESS CENTRE,HIGH WYCOMBE,HP12 3HE

Number:08187728
Status:ACTIVE
Category:Private Limited Company

M. LONG HOLDINGS LIMITED

CHURCHILL HOUSE,MILL HILL,NW7 2AS

Number:09489283
Status:ACTIVE
Category:Private Limited Company

MR ICATERING LIMITED

35 MEYNELL ROAD,LEICESTER,LE5 3NE

Number:11693384
Status:ACTIVE
Category:Private Limited Company

MSTC NOMINEES LIMITED

25 BANK STREET,LONDON,E14 5JP

Number:03346383
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