Advanced company searchLink opens in new window

HLA SERVICES LIMITED

Company number 04663855

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)
20 Dec 2011 AA Accounts for a small company made up to 31 March 2011
15 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
15 Feb 2011 CH01 Director's details changed for Mr Neil Henry on 12 February 2011
15 Feb 2011 CH01 Director's details changed for Mr John Anson on 12 February 2011
17 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
01 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
17 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Mr Paul Smith on 15 February 2010
07 Jan 2010 CH01 Director's details changed for Mr Paul Smith on 30 April 2007
07 Jan 2010 CH03 Secretary's details changed for Mr Paul Smith on 30 April 2007
16 Dec 2009 CH01 Director's details changed for Mr Neil Henry on 9 October 2009
16 Dec 2009 CH01 Director's details changed for Mr John Anson on 30 November 2009
08 Dec 2009 AD01 Registered office address changed from Unit 9N Riverside Industrial Estate Southwick Sunderland Tyne & Wear SR5 3JG on 8 December 2009
29 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Feb 2009 363a Return made up to 12/02/09; full list of members
17 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
13 Feb 2008 363a Return made up to 12/02/08; full list of members
21 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
22 Feb 2007 363s Return made up to 12/02/07; full list of members
16 Aug 2006 AA Total exemption small company accounts made up to 31 March 2006
03 Mar 2006 363s Return made up to 12/02/06; full list of members
06 Sep 2005 288a New secretary appointed
06 Sep 2005 288b Secretary resigned;director resigned
19 Jul 2005 395 Particulars of mortgage/charge