Advanced company searchLink opens in new window

HSL MANUFACTURING LIMITED

Company number 01721268

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)
16 Jun 2014 TM01 Termination of appointment of Andrew Brook as a director
28 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 52
15 Jan 2014 AP01 Appointment of Mr Lee John Boldison as a director
03 Jan 2014 MISC Section 519
20 Dec 2013 AD01 Registered office address changed from Meadow Lane Dewsbury West Yorkshire WF13 2BE on 20 December 2013
30 Sep 2013 AA Full accounts made up to 31 December 2012
13 May 2013 AP01 Appointment of Mr Chris Hudson as a director
13 May 2013 AP01 Appointment of Mr Kevin Michael Wall as a director
20 Feb 2013 TM01 Termination of appointment of Lee Bowen as a director
05 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
31 Aug 2012 AA Full accounts made up to 31 December 2011
21 May 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
28 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
03 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Feb 2012 CC04 Statement of company's objects
26 Jan 2012 TM01 Termination of appointment of Brian Gilliver as a director
01 Dec 2011 AP01 Appointment of Mr Lee Anthony Bowen as a director
12 Oct 2011 CH01 Director's details changed for William John Burrows on 12 October 2011
12 Oct 2011 CH03 Secretary's details changed for William John Burrows on 12 October 2011
02 Sep 2011 AA Full accounts made up to 31 December 2010
15 Aug 2011 AP01 Appointment of Mr Andrew Brook as a director
21 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
14 Jan 2011 CERTNM Company name changed nightingale furniture LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2011-01-07
14 Jan 2011 CONNOT Change of name notice
05 Aug 2010 AA Accounts for a small company made up to 31 December 2009