Company NameH S Business & PR Consultant Ltd
DirectorsHarpreet Singh and Navdeep Kaur Dhillon
Company StatusActive
Company Number07399010
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Harpreet Singh
Date of BirthDecember 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed06 October 2010(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address2 Orchard House 80 Leacroft
Staines-Upon-Thames
TW18 4PB
Director NameMrs Navdeep Kaur Dhillon
Date of BirthDecember 1993 (Born 30 years ago)
NationalityIndian
StatusCurrent
Appointed10 March 2019(8 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Orchard House 80 Leacroft
Staines-Upon-Thames
TW18 4PB

Location

Registered Address8 Worple Avenue
Staines-Upon-Thames
TW18 1HX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Harpreet Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£4,816
Cash£250
Current Liabilities£110

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

2 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
25 March 2023Micro company accounts made up to 31 October 2022 (3 pages)
24 March 2023Director's details changed for Mr Harpreet Singh on 3 January 2023 (2 pages)
24 March 2023Director's details changed for Mrs Navdeep Kaur Dhillon on 3 January 2023 (2 pages)
24 March 2023Change of details for Mr Harpreet Singh as a person with significant control on 3 January 2023 (2 pages)
3 January 2023Registered office address changed from 2 Orchard House 80 Leacroft Staines-upon-Thames TW18 4PB England to 8 Worple Avenue Staines-upon-Thames TW18 1HX on 3 January 2023 (1 page)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
13 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
4 January 2021Change of details for Mr Harpreet Singh as a person with significant control on 10 March 2019 (2 pages)
30 December 2020Confirmation statement made on 30 December 2020 with updates (4 pages)
7 August 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
25 April 2020Confirmation statement made on 25 October 2019 with no updates (3 pages)
25 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
28 August 2019Registered office address changed from 18 Elsinore Avenue Staines-upon-Thames TW19 7SX England to 2 Orchard House 80 Leacroft Staines-upon-Thames TW18 4PB on 28 August 2019 (1 page)
27 August 2019Change of details for Mr Harpreet Singh as a person with significant control on 27 August 2019 (2 pages)
27 August 2019Registered office address changed from 18 Elsinore Avenue Elsinore Avenue Staines-upon-Thames TW19 7SX England to 18 Elsinore Avenue Staines-upon-Thames TW19 7SX on 27 August 2019 (1 page)
27 August 2019Director's details changed for Mrs Navdeep Kaur Dhillon on 27 August 2019 (2 pages)
27 August 2019Director's details changed for Mr Harpreet Singh on 27 August 2019 (2 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
26 March 2019Change of details for Mr Harpreet Singh as a person with significant control on 10 March 2019 (2 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (5 pages)
21 March 2019Appointment of Mrs Navdeep Kaur Dhillon as a director on 10 March 2019 (2 pages)
20 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
24 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 April 2017Registered office address changed from 136 Wards Wharf Approach London E16 2ER to 18 Elsinore Avenue Elsinore Avenue Staines-upon-Thames TW19 7SX on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 136 Wards Wharf Approach London E16 2ER to 18 Elsinore Avenue Elsinore Avenue Staines-upon-Thames TW19 7SX on 21 April 2017 (1 page)
29 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Amended total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2015Amended total exemption full accounts made up to 31 October 2013 (3 pages)
29 July 2015Amended total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2015Amended total exemption full accounts made up to 31 October 2013 (3 pages)
29 July 2015Amended total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2015Amended total exemption small company accounts made up to 31 October 2012 (3 pages)
25 June 2015Amended total exemption full accounts made up to 31 October 2012 (9 pages)
25 June 2015Amended total exemption full accounts made up to 31 October 2013 (9 pages)
25 June 2015Amended total exemption full accounts made up to 31 October 2011 (9 pages)
25 June 2015Amended total exemption full accounts made up to 31 October 2012 (9 pages)
25 June 2015Amended total exemption full accounts made up to 31 October 2013 (9 pages)
25 June 2015Amended total exemption full accounts made up to 31 October 2011 (9 pages)
9 March 2015Registered office address changed from 208 Wards Wharf Approach London E16 2EQ to 136 Wards Wharf Approach London E16 2ER on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 208 Wards Wharf Approach London E16 2EQ to 136 Wards Wharf Approach London E16 2ER on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 208 Wards Wharf Approach London E16 2EQ to 136 Wards Wharf Approach London E16 2ER on 9 March 2015 (1 page)
18 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 1
(3 pages)
30 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 1
(3 pages)
30 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 1
(3 pages)
14 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
7 October 2012Registered office address changed from 116 Felixstowe Court London E16 2RS United Kingdom on 7 October 2012 (1 page)
7 October 2012Registered office address changed from 116 Felixstowe Court London E16 2RS United Kingdom on 7 October 2012 (1 page)
7 October 2012Registered office address changed from 116 Felixstowe Court London E16 2RS United Kingdom on 7 October 2012 (1 page)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 October 2011Director's details changed for Mr Harpreet Singh on 1 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Harpreet Singh on 1 October 2011 (2 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
26 October 2011Director's details changed for Mr Harpreet Singh on 1 October 2011 (2 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
6 October 2011Registered office address changed from 30 Betchworth Road Ilford Essex IG3 9JG on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 30 Betchworth Road Ilford Essex IG3 9JG on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 30 Betchworth Road Ilford Essex IG3 9JG on 6 October 2011 (1 page)
21 July 2011Registered office address changed from 3 Holmwood Road Ilford Essex IG3 9XY on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 3 Holmwood Road Ilford Essex IG3 9XY on 21 July 2011 (1 page)
15 March 2011Registered office address changed from 5 Holmwood Road Ilford IG3 9XY United Kingdom on 15 March 2011 (2 pages)
15 March 2011Registered office address changed from 5 Holmwood Road Ilford IG3 9XY United Kingdom on 15 March 2011 (2 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)