This company is commonly known as Hosay Building Services Ltd. The company was founded 11 years ago and was given the registration number 08438197. The firm's registered office is in EASTLEIGH. You can find them at 89 Leigh Road, , Eastleigh, Hampshire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | HOSAY BUILDING SERVICES LTD |
---|---|---|
Company Number | : | 08438197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 89 Leigh Road, Eastleigh, Hampshire, SO50 9DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
89 Leigh Road, Eastleigh, England, SO50 9DQ | Director | 11 March 2013 | Active |
41 Wellbrook Gardens, Chandler's Ford, Eastleigh, England, SO53 1TN | Director | 13 June 2018 | Active |
Mr Richard Robert Geddes | ||
Notified on | : | 13 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41 Wellbrook Gardens, Chandler's Ford, Eastleigh, England, SO53 1TN |
Nature of control | : |
|
Mr Khim Meng Teo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 89 Leigh Road, Eastleigh, England, SO50 9DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2023-07-10 | Capital | Capital cancellation shares. | Download |
2023-07-10 | Capital | Capital return purchase own shares. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-19 | Officers | Change person director company with change date. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-13 | Officers | Appoint person director company with name date. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.