- Company Overview for HICKTON QUALITY CONTROL LTD (05042368)
- Filing history for HICKTON QUALITY CONTROL LTD (05042368)
- People for HICKTON QUALITY CONTROL LTD (05042368)
- Charges for HICKTON QUALITY CONTROL LTD (05042368)
- More for HICKTON QUALITY CONTROL LTD (05042368)
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) |
---|---|---|---|
09 Jan 2025 | AP01 | Appointment of Mrs Laura Bradshaw as a director on 1 January 2025 | |
10 Dec 2024 | AD01 | Registered office address changed from Amber Court, 51 Church Street Elsecar Barnsley South Yorkshire S74 8HT to Unit 5, Old Building Yard Cortworth Lane Wentworth Rotherham S62 7SB on 10 December 2024 | |
21 Jul 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
21 Jul 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
21 Jul 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
21 Jul 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
26 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
28 Jun 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
28 Jun 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
28 Jun 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
28 Jun 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
17 Mar 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
16 Aug 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
16 Aug 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
29 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
29 Jun 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
13 May 2022 | CERTNM |
Company name changed hickton consultants LIMITED\certificate issued on 13/05/22
|
|
22 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
10 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
17 Jun 2021 | AP01 | Appointment of Mr Matthew James Brown as a director on 10 June 2021 | |
17 Jun 2021 | AP01 | Appointment of Mr James Cook as a director on 10 June 2021 | |
17 Jun 2021 | TM01 | Termination of appointment of Antony Richard Mobbs as a director on 10 June 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
19 Apr 2021 | MR01 | Registration of charge 050423680003, created on 15 April 2021 | |
02 Feb 2021 | AA | Full accounts made up to 31 December 2019 |