Hsl Compliance Ltd

DataGardener
hsl compliance ltd
live
Medium

Hsl Compliance Ltd

02425951Private Limited With Share Capital

Alton House Alton Business Park, Alton Road, Ross-On-Wye, HR95BP
Incorporated

25/09/1989

Company Age

36 years

Directors

4

Employees

347

SIC Code

36000

Risk

very low risk

Company Overview

Registration, classification & business activity

Hsl Compliance Ltd (02425951) is a private limited with share capital incorporated on 25/09/1989 (36 years old) and registered in ross-on-wye, HR95BP. The company operates under SIC code 36000 and is classified as Medium.

Hsl compliance are one of the leading companies in the legal compliance market and we are able to offer many specialist services. our primary business activities are to support our customers in their compliance with relevant legal acops and to protect their staff from hazardous materials or activiti...

Private Limited With Share Capital
SIC: 36000
Medium
Incorporated 25/09/1989
HR95BP
347 employees

Financial Overview

Total Assets

£28.15M

Liabilities

£6.51M

Net Assets

£21.64M

Turnover

£28.75M

Cash

£1.31M

Key Metrics

347

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

10

Registered

1

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2024
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2023
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2022
Resolution
Category:Resolution
Date:08-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2022
Memorandum Articles
Category:Incorporation
Date:06-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:22-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:20-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-09-2013
Termination Secretary Company With Name
Category:Officers
Date:25-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:25-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:16-04-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:03-04-2013
Termination Director Company With Name
Category:Officers
Date:03-04-2013
Termination Director Company With Name
Category:Officers
Date:03-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-01-2013
Termination Director Company With Name
Category:Officers
Date:09-01-2013
Termination Director Company With Name
Category:Officers
Date:09-01-2013
Termination Secretary Company With Name
Category:Officers
Date:09-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-12-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:22-11-2012
Resolution
Category:Resolution
Date:22-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:17-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2012
Termination Director Company With Name
Category:Officers
Date:24-11-2011
Termination Director Company With Name
Category:Officers
Date:24-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2011
Capital Allotment Shares
Category:Capital
Date:07-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:29-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2010
Appoint Corporate Director Company With Name
Category:Officers
Date:12-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-05-2010
Termination Director Company With Name
Category:Officers
Date:05-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2009
Legacy
Category:Mortgage
Date:02-08-2009
Legacy
Category:Mortgage
Date:02-08-2009
Accounts With Accounts Type Full
Category:Accounts
Date:17-06-2009
Legacy
Category:Officers
Date:28-04-2009
Legacy
Category:Officers
Date:28-04-2009
Legacy
Category:Officers
Date:27-04-2009
Legacy
Category:Officers
Date:27-04-2009
Legacy
Category:Officers
Date:27-04-2009
Legacy
Category:Officers
Date:27-04-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:13-03-2009
Legacy
Category:Address
Date:03-03-2009

Import / Export

Imports
12 Months2
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date27/09/2025
Latest Accounts31/12/2024

Trading Addresses

Stanlow Oil Refinery, Ellesmere Port, Cheshire, CH654HB
Unit 5-7 Alton House, Alton Business Park, Alton Road, Ross-On-Wye, Herefordshire, HR95BPRegistered

Contact

08456046729
sales@hsltd.com
hsltd.com
Alton House Alton Business Park, Alton Road, Ross-On-Wye, HR95BP