Advanced company searchLink opens in new window

HICK LANE DENTAL SURGERY LTD

Company number 06554869

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)
27 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
21 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with updates
28 Sep 2024 PSC05 Change of details for Hick Lane Solutions Limited as a person with significant control on 28 September 2024
30 Nov 2023 CS01 Confirmation statement made on 5 October 2023 with updates
30 Nov 2023 CH01 Director's details changed for Dr Omar Munir on 30 November 2023
30 Nov 2023 CH01 Director's details changed for Dr Nazia Kauser Ahmed on 30 November 2023
16 Nov 2023 AD01 Registered office address changed from Moyola House Hawthorn Grove York YO31 7YA England to 17 Hick Lane Batley West Yorkshire WF17 5TD on 16 November 2023
06 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Nov 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
01 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
22 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 March 2019
  • GBP 502
13 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
13 Jul 2020 AD01 Registered office address changed from 7 Murray Close Middleton Leeds LS10 4GB England to Moyola House Hawthorn Grove York YO31 7YA on 13 July 2020
30 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
12 Jun 2019 AA Micro company accounts made up to 31 March 2019
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Sep 2018 AD01 Registered office address changed from 31 Hawthorn Grove York YO31 7YA England to 7 Murray Close Middleton Leeds LS10 4GB on 3 September 2018
30 Aug 2018 MR01 Registration of charge 065548690002, created on 29 August 2018
30 Aug 2018 MR01 Registration of charge 065548690003, created on 29 August 2018
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
20 Jun 2018 PSC07 Cessation of Sarah Louise Barker as a person with significant control on 25 April 2018