Download leads from Nexok and grow your business. Find out more

HAZ Industrial Services Limited

Documents

Total Documents204
Total Pages1,225

Filing History

23 February 2024Confirmation statement made on 16 February 2024 with updates
19 February 2024Change of details for Haz Holdings Ltd as a person with significant control on 6 April 2016
21 September 2023Accounts for a dormant company made up to 31 December 2022
14 April 2023Director's details changed for Mr Stephen Geoffrey Lyon on 5 April 2023
14 April 2023Change of details for Haz Holdings Ltd as a person with significant control on 5 April 2023
14 April 2023Registered office address changed from Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT England to Unit 4 Newlands Court Attwood Road Burntwood Business Park Burntwood Staffordshire WS7 3GF on 14 April 2023
14 April 2023Director's details changed for Mr Adam Share on 5 April 2023
14 April 2023Director's details changed for Mr Nigel Bowen on 5 April 2023
14 April 2023Director's details changed for Mr Jonathan Mark Clewes on 5 April 2023
14 April 2023Director's details changed for Mr Trevor Paul Anthony Wilson on 5 April 2023
16 February 2023Confirmation statement made on 16 February 2023 with updates
4 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21
4 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21
4 October 2022Audit exemption subsidiary accounts made up to 31 December 2021
4 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21
21 March 2022Termination of appointment of Alan Clapperton as a director on 1 March 2022
18 February 2022Confirmation statement made on 16 February 2022 with updates
30 September 2021Accounts for a small company made up to 31 December 2020
8 April 2021Appointment of Mr Stephen Geoffrey Lyon as a director on 8 April 2021
31 March 2021Confirmation statement made on 16 February 2021 with updates
29 September 2020Accounts for a small company made up to 31 December 2019
9 March 2020Cessation of Perks Patel Holdings Limited as a person with significant control on 7 April 2016
9 March 2020Confirmation statement made on 16 February 2020 with no updates
6 March 2020Previous accounting period extended from 31 August 2019 to 31 December 2019
20 December 2019Satisfaction of charge 3 in full
6 December 2019Registered office address changed from Bullock Street West Bromwich West Midlands B70 7HE to Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT on 6 December 2019
30 September 2019Registration of charge 027906220006, created on 27 September 2019
24 September 2019Registration of charge 027906220004, created on 11 September 2019
24 September 2019Resolutions
  • RES13 ‐ Re-facilities agreement/guarantee/debenture/deed/certificate 11/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
24 September 2019Registration of charge 027906220005, created on 11 September 2019
23 September 2019Appointment of Mr Trevor Paul Anthony Wilson as a director on 11 September 2019
23 September 2019Appointment of Mr Adam Share as a director on 11 September 2019
23 September 2019Termination of appointment of Gary David Perks as a secretary on 11 September 2019
23 September 2019Appointment of Mr Jonathan Mark Clewes as a director on 11 September 2019
23 September 2019Termination of appointment of Gary David Perks as a director on 11 September 2019
23 September 2019Termination of appointment of Jitendra Chhana Patel as a director on 11 September 2019
23 September 2019Appointment of Mr Alan Clapperton as a director on 11 September 2019
23 September 2019Appointment of Mr Nigel Bowen as a director on 11 September 2019
13 September 2019Cessation of Urmilaben Jitendra Patel as a person with significant control on 11 September 2019
13 September 2019Cessation of Gary David Perks as a person with significant control on 11 September 2019
13 September 2019Change of details for Haz Holdings Ltd as a person with significant control on 11 September 2019
13 September 2019Cessation of Jitendra Chhana Patel as a person with significant control on 11 September 2019
13 September 2019Change of details for Perks Patel Holdings Limited as a person with significant control on 11 September 2019
13 September 2019Cessation of Pamela Jayne Perks as a person with significant control on 11 September 2019
14 August 2019Satisfaction of charge 2 in full
18 February 2019Confirmation statement made on 16 February 2019 with updates
23 January 2019Total exemption full accounts made up to 31 August 2018
16 February 2018Confirmation statement made on 16 February 2018 with updates
18 January 2018Total exemption full accounts made up to 31 August 2017
28 February 2017Confirmation statement made on 16 February 2017 with updates
28 February 2017Confirmation statement made on 16 February 2017 with updates
14 February 2017Total exemption small company accounts made up to 31 August 2016
14 February 2017Total exemption small company accounts made up to 31 August 2016
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 17,556
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 17,556
29 December 2015Total exemption small company accounts made up to 31 August 2015
29 December 2015Total exemption small company accounts made up to 31 August 2015
8 July 2015Current accounting period extended from 31 May 2015 to 31 August 2015
8 July 2015Current accounting period extended from 31 May 2015 to 31 August 2015
23 February 2015Director's details changed for Jitendra Patel on 16 February 2015
23 February 2015Director's details changed for Jitendra Patel on 16 February 2015
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 17,556
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 17,556
2 January 2015Total exemption small company accounts made up to 31 May 2014
2 January 2015Total exemption small company accounts made up to 31 May 2014
18 February 2014Director's details changed for Jitendra Patel on 17 February 2014
18 February 2014Director's details changed for Jitendra Patel on 17 February 2014
18 February 2014Secretary's details changed for Gary David Perks on 16 February 2012
18 February 2014Director's details changed for Gary David Perks on 17 February 2014
18 February 2014Director's details changed for Gary David Perks on 17 February 2014
18 February 2014Secretary's details changed for Gary David Perks on 16 February 2012
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 17,556
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 17,556
10 December 2013Total exemption small company accounts made up to 31 May 2013
10 December 2013Total exemption small company accounts made up to 31 May 2013
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
22 November 2012Total exemption small company accounts made up to 31 May 2012
22 November 2012Total exemption small company accounts made up to 31 May 2012
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders
14 November 2011Total exemption small company accounts made up to 31 May 2011
14 November 2011Total exemption small company accounts made up to 31 May 2011
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders
19 January 2011Total exemption small company accounts made up to 31 May 2010
19 January 2011Total exemption small company accounts made up to 31 May 2010
17 February 2010Director's details changed for Jitendra Patel on 1 October 2009
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders
17 February 2010Director's details changed for Gary David Perks on 1 October 2009
17 February 2010Director's details changed for Jitendra Patel on 1 October 2009
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders
17 February 2010Director's details changed for Gary David Perks on 1 October 2009
17 February 2010Director's details changed for Gary David Perks on 1 October 2009
17 February 2010Director's details changed for Jitendra Patel on 1 October 2009
3 January 2010Total exemption full accounts made up to 31 May 2009
3 January 2010Total exemption full accounts made up to 31 May 2009
16 February 2009Director and secretary's change of particulars / gary perks / 01/02/2009
16 February 2009Director and secretary's change of particulars / gary perks / 01/02/2009
16 February 2009Return made up to 16/02/09; full list of members
16 February 2009Return made up to 16/02/09; full list of members
17 December 2008Total exemption full accounts made up to 31 May 2008
17 December 2008Total exemption full accounts made up to 31 May 2008
18 February 2008Return made up to 16/02/08; full list of members
18 February 2008Return made up to 16/02/08; full list of members
20 November 2007Total exemption full accounts made up to 31 May 2007
20 November 2007Total exemption full accounts made up to 31 May 2007
16 February 2007Return made up to 16/02/07; full list of members
16 February 2007Return made up to 16/02/07; full list of members
8 January 2007Total exemption full accounts made up to 31 May 2006
8 January 2007Total exemption full accounts made up to 31 May 2006
16 February 2006Return made up to 16/02/06; full list of members
16 February 2006Return made up to 16/02/06; full list of members
5 January 2006Total exemption full accounts made up to 31 May 2005
5 January 2006Total exemption full accounts made up to 31 May 2005
25 October 2005New secretary appointed
25 October 2005New secretary appointed
5 April 2005Director resigned
5 April 2005Secretary resigned;director resigned
5 April 2005Director resigned
5 April 2005Secretary resigned;director resigned
2 March 2005Return made up to 16/02/05; full list of members
2 March 2005Return made up to 16/02/05; full list of members
30 December 2004Total exemption full accounts made up to 31 May 2004
30 December 2004Total exemption full accounts made up to 31 May 2004
24 February 2004Return made up to 16/02/04; full list of members
24 February 2004Return made up to 16/02/04; full list of members
27 October 2003Full accounts made up to 31 May 2003
27 October 2003Full accounts made up to 31 May 2003
24 February 2003Return made up to 16/02/03; full list of members
24 February 2003Return made up to 16/02/03; full list of members
14 October 2002Full accounts made up to 31 May 2002
14 October 2002Full accounts made up to 31 May 2002
20 February 2002Return made up to 16/02/02; full list of members
20 February 2002Return made up to 16/02/02; full list of members
9 November 2001Full accounts made up to 31 May 2001
9 November 2001Full accounts made up to 31 May 2001
12 February 2001Return made up to 16/02/01; full list of members
12 February 2001Return made up to 16/02/01; full list of members
22 November 2000Full accounts made up to 31 May 2000
22 November 2000Full accounts made up to 31 May 2000
5 October 2000New director appointed
5 October 2000New director appointed
5 October 2000New director appointed
5 October 2000New director appointed
21 March 2000Return made up to 16/02/00; no change of members
  • 363(287) ‐ Registered office changed on 21/03/00
21 March 2000Return made up to 16/02/00; no change of members
  • 363(287) ‐ Registered office changed on 21/03/00
20 March 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
20 March 2000Director resigned
20 March 2000Declaration of assistance for shares acquisition
20 March 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
20 March 2000Declaration of assistance for shares acquisition
20 March 2000Director resigned
4 March 2000Accounts for a small company made up to 31 May 1999
4 March 2000Accounts for a small company made up to 31 May 1999
18 October 1999Particulars of mortgage/charge
18 October 1999Particulars of mortgage/charge
29 March 1999Accounts for a small company made up to 31 May 1998
29 March 1999Accounts for a small company made up to 31 May 1998
1 March 1999Return made up to 16/02/99; no change of members
1 March 1999Return made up to 16/02/99; no change of members
20 August 1998Declaration of satisfaction of mortgage/charge
20 August 1998Declaration of satisfaction of mortgage/charge
18 August 1998Registered office changed on 18/08/98 from: new villa bullock street west midlands B70 7HE
18 August 1998Registered office changed on 18/08/98 from: new villa bullock street west midlands B70 7HE
11 June 1998Accounts for a small company made up to 31 May 1997
11 June 1998Accounts for a small company made up to 31 May 1997
11 April 1998Return made up to 16/02/98; full list of members
11 April 1998Return made up to 16/02/98; full list of members
11 March 1998Particulars of mortgage/charge
11 March 1998Particulars of mortgage/charge
7 October 1997Secretary resigned;director resigned
7 October 1997New secretary appointed
7 October 1997New secretary appointed
7 October 1997Secretary resigned;director resigned
7 August 1997New secretary appointed
7 August 1997New secretary appointed
30 July 1997Secretary resigned;director resigned
30 July 1997Secretary resigned;director resigned
4 April 1997Return made up to 16/02/97; no change of members
4 April 1997Return made up to 16/02/97; no change of members
21 March 1997Accounts for a small company made up to 31 May 1996
21 March 1997Accounts for a small company made up to 31 May 1996
14 March 1996Return made up to 16/02/96; change of members
14 March 1996Return made up to 16/02/96; change of members
10 October 1995Accounts for a small company made up to 31 May 1995
10 October 1995Accounts for a small company made up to 31 May 1995
23 February 1995Return made up to 16/02/95; full list of members
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
3 June 1994Statement of affairs
3 June 1994Ad 11/02/94--------- £ si 17456@1
31 March 1994£ nc 100/18000 11/02/94
31 March 1994Ad 11/02/94--------- £ si 17456@1
31 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
7 March 1994Return made up to 16/02/94; full list of members
8 November 1993Memorandum and Articles of Association
8 November 1993Memorandum and Articles of Association
14 September 1993Accounting reference date notified as 31/05
30 August 1993Ad 27/04/93--------- £ si 98@1=98 £ ic 2/100
26 February 1993Registered office changed on 26/02/93 from: icc company formations 110 whitchurch road cardiff CF4 3LY
26 February 1993Director resigned;new director appointed
16 February 1993Incorporation
16 February 1993Incorporation
Sign up now to grow your client base. Plans & Pricing