Advanced company searchLink opens in new window

H.I. QUALITY STEEL CASTINGS LIMITED

Company number 01420683

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2019 AA Accounts for a small company made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
19 Jun 2018 AA Full accounts made up to 31 December 2017
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
02 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
07 Aug 2017 AA Full accounts made up to 31 December 2016
01 Jun 2017 TM01 Termination of appointment of Steven Dilks as a director on 31 May 2017
03 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
28 Sep 2016 AA Full accounts made up to 31 December 2015
02 Feb 2016 AP01 Appointment of Mrs Keeley Ann Mason as a director on 1 February 2016
12 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
18 Jun 2015 AA Full accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
13 Jan 2015 AD02 Register inspection address has been changed from C/O C/O Concord Limited the Media Centre Culverhouse Cross Cardiff CF5 6XJ to C/O Concord Limited Cardiff House Cardiff Road Barry Vale of Glamorgan CF63 2AW
08 Oct 2014 CH01 Director's details changed for Steven Dilks on 3 October 2014
18 Aug 2014 AA Full accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
13 May 2013 AA Full accounts made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
10 Jan 2013 AD03 Register(s) moved to registered inspection location
04 Jan 2013 AD02 Register inspection address has been changed from C/O C/O Concord Limited Singleton Court Wonastow Road Monmouth Monmouthshire NP25 5JA
02 Jul 2012 TM01 Termination of appointment of Ian Edwards as a director
02 Apr 2012 AA Full accounts made up to 31 December 2011
19 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
01 Apr 2011 AA Full accounts made up to 31 December 2010