Advanced company searchLink opens in new window

HIELAMAN LIMITED

Company number 06983599

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)
12 May 2014 CH01 Director's details changed for Mr Richard Michael George Davies on 6 May 2014
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Dec 2013 TM01 Termination of appointment of Dermot Joubert as a director
08 Nov 2013 CH01 Director's details changed for Mr Richard Michael George Davies on 8 November 2013
12 Sep 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 250
06 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Nov 2012 AP01 Appointment of Dermot Joubert as a director
30 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
30 Aug 2012 CH03 Secretary's details changed for Mr Russell William James Young on 5 August 2012
30 Aug 2012 CH01 Director's details changed for Mr Russell William James Young on 5 August 2012
29 Aug 2012 AP03 Appointment of Julia Jane Young as a secretary
25 May 2012 SH08 Change of share class name or designation
25 May 2012 SH02 Sub-division of shares on 18 May 2011
25 May 2012 SH01 Statement of capital following an allotment of shares on 18 May 2012
  • GBP 250.0000
25 May 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2012 AP01 Appointment of Mr Steven Alain Bolton as a director
25 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
17 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
17 Aug 2011 CH01 Director's details changed for Mr Richard Michael George Davies on 8 August 2011
17 Aug 2011 CH03 Secretary's details changed for Mr Russell William James Young on 10 August 2011
07 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
21 Oct 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 July 2010
14 Sep 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Mr Russell William James Young on 1 October 2009
06 Aug 2009 NEWINC Incorporation