- Company Overview for H L I PRODUCTS LIMITED (03825580)
- Filing history for H L I PRODUCTS LIMITED (03825580)
- People for H L I PRODUCTS LIMITED (03825580)
- Charges for H L I PRODUCTS LIMITED (03825580)
- More for H L I PRODUCTS LIMITED (03825580)
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) |
---|---|---|---|
15 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
26 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
17 Feb 2022 | AA | Micro company accounts made up to 31 August 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
26 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 August 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
14 Aug 2017 | PSC04 | Change of details for Mr Wynford Newman Dore as a person with significant control on 1 August 2016 | |
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
31 May 2016 | AA | Micro company accounts made up to 31 August 2015 | |
06 May 2016 | AD01 | Registered office address changed from Victoria House, 44-45 Queens Road, Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 6 May 2016 | |
13 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Oct 2014 | TM02 | Termination of appointment of Beverley Anne Clucas as a secretary on 31 July 2014 | |
18 Sep 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 August 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|