Background WavePink WaveYellow Wave

HSKS GREENHALGH LTD (07686667)

HSKS GREENHALGH LTD (07686667) is an active UK company. incorporated on 29 June 2011. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. HSKS GREENHALGH LTD has been registered for 14 years.

Company Number
07686667
Status
active
Type
ltd
Incorporated
29 June 2011
Age
14 years
Address
2 Chamberlain Square, Birmingham, B3 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSKS GREENHALGH LTD

HSKS GREENHALGH LTD is an active company incorporated on 29 June 2011 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. HSKS GREENHALGH LTD was registered 14 years ago.(SIC: 69201, 70229)

Status

active

Active since 14 years ago

Company No

07686667

LTD Company

Age

14 Years

Incorporated 29 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

2 Chamberlain Square Birmingham, B3 3AX,

Previous Addresses

2 Chamberlain Square Paradise Circus Birmingham B3 3AX United Kingdom
From: 19 June 2024To: 2 June 2025
Dains 15 Colmore Row Birmingham B3 2BH England
From: 13 February 2024To: 19 June 2024
3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE
From: 4 April 2012To: 13 February 2024
, 2a Peveril Drive, Nottingham, NG7 1DE, United Kingdom
From: 29 June 2011To: 4 April 2012
Timeline

35 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Oct 11
Funding Round
Oct 11
Loan Cleared
May 14
Funding Round
Mar 15
Capital Update
Apr 15
Capital Reduction
Jul 15
Director Left
Jul 15
Share Buyback
Jul 15
Capital Reduction
Jul 15
Director Joined
Jan 16
Director Joined
Mar 16
Funding Round
Apr 16
Capital Update
Apr 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jul 17
Director Left
Jul 17
Capital Reduction
Sept 19
Share Buyback
Nov 19
Director Left
Nov 19
Director Left
Feb 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Cleared
Sept 23
Loan Secured
Dec 23
Loan Secured
Aug 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Left
Jan 26
Director Left
Jan 26
11
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

118

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
11 July 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
11 July 2025
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
11 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 December 2024
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
2 July 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
2 July 2024
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
7 December 2023
AA01Change of Accounting Reference Date
Resolution
3 October 2023
RESOLUTIONSResolutions
Resolution
30 September 2023
RESOLUTIONSResolutions
Resolution
30 September 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Resolution
6 September 2023
RESOLUTIONSResolutions
Memorandum Articles
6 September 2023
MAMA
Notification Of A Person With Significant Control
5 September 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
5 September 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 February 2023
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 February 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Memorandum Articles
22 April 2021
MAMA
Resolution
22 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 April 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Capital Return Purchase Own Shares
5 November 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 September 2019
SH06Cancellation of Shares
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 July 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Unaudited Abridged
30 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
31 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Capital Statement Capital Company With Date Currency Figure
26 April 2016
SH19Statement of Capital
Legacy
26 April 2016
SH20SH20
Legacy
26 April 2016
CAP-SSCAP-SS
Resolution
26 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
6 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Capital Cancellation Shares
30 July 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Capital Return Purchase Own Shares
22 July 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Capital Cancellation Shares
4 July 2015
SH06Cancellation of Shares
Resolution
4 July 2015
RESOLUTIONSResolutions
Legacy
14 April 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 April 2015
SH19Statement of Capital
Legacy
14 April 2015
CAP-SSCAP-SS
Resolution
14 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 April 2015
AAAnnual Accounts
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Mortgage Satisfy Charge Full
8 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Sail Address Company
9 July 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
9 July 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Legacy
30 December 2011
MG01MG01
Legacy
24 November 2011
MG01MG01
Resolution
15 November 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
10 November 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Incorporation Company
29 June 2011
NEWINCIncorporation