- Company Overview for HIDEF AERIAL SURVEYING LIMITED (05587044)
- Filing history for HIDEF AERIAL SURVEYING LIMITED (05587044)
- People for HIDEF AERIAL SURVEYING LIMITED (05587044)
- Charges for HIDEF AERIAL SURVEYING LIMITED (05587044)
- More for HIDEF AERIAL SURVEYING LIMITED (05587044)
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) |
---|---|---|---|
11 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
18 Feb 2014 | AP01 | Appointment of Mr Stephen Joseph Burns as a director | |
16 Dec 2013 | AP03 | Appointment of Mr Alexander Mark Robinson as a secretary | |
16 Dec 2013 | TM01 | Termination of appointment of Thomas Woolaghan as a director | |
16 Dec 2013 | TM01 | Termination of appointment of Matthew Mellor as a director | |
16 Dec 2013 | TM02 | Termination of appointment of Trevor Craig as a secretary | |
16 Dec 2013 | TM01 | Termination of appointment of Trevor Craig as a director | |
16 Dec 2013 | TM01 | Termination of appointment of Stephen Knight as a director | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
19 Nov 2013 | AR01 | Annual return made up to 14 November 2013 with full list of shareholders | |
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
04 Feb 2013 | TM01 | Termination of appointment of John Martin as a director | |
20 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
27 May 2011 | AP01 | Appointment of Mr Matthew Paul Mellor as a director | |
27 May 2011 | AP01 | Appointment of Mr John Martin as a director | |
27 May 2011 | AP01 | Appointment of Mr Alexander Mark Robinson as a director | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 Mar 2011 | AD01 | Registered office address changed from Phoenix Court Earl Street Cleator Moor Cumbria CA25 5AU England on 10 March 2011 | |
03 Feb 2011 | AD01 | Registered office address changed from Phoenix House Jacktrees Road Cleator Moor Cumbria CA25 5BD England on 3 February 2011 | |
17 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
20 Jul 2010 | AD01 | Registered office address changed from Fleswick Court Westlakes Science & Technology Park Whitehaven Cumbria CA24 3HZ on 20 July 2010 | |
20 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2010 | RESOLUTIONS |
Resolutions
|