Advanced company searchLink opens in new window

HSL COMPLIANCE HOLDINGS LIMITED

Company number 08313030

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)
28 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with updates
10 Dec 2020 PSC05 Change of details for Project Chestnut Topco Ltd as a person with significant control on 15 February 2020
10 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 10 December 2020
07 Dec 2020 AA Accounts for a small company made up to 31 December 2019
27 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-21
06 Apr 2020 TM01 Termination of appointment of Franciscus Martinus Willibrordus Nicolaas Irenaeus Gribnau as a director on 20 March 2020
12 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
12 Dec 2019 PSC02 Notification of Project Chestnut Topco Ltd as a person with significant control on 28 March 2019
12 Dec 2019 PSC07 Cessation of Kiwa Compliance International Bv as a person with significant control on 28 March 2019
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
29 May 2019 AP01 Appointment of Mr Byron Graham Hartley as a director on 16 May 2019
29 May 2019 AP01 Appointment of Mr Andrew Paul Nicholls as a director on 16 May 2019
17 Apr 2019 TM01 Termination of appointment of Stephen Michael Hartley as a director on 28 March 2019
17 Apr 2019 TM01 Termination of appointment of Paulus Gerhardus Maria Hesselink as a director on 28 March 2019
17 Apr 2019 TM01 Termination of appointment of Rudy Niemantsverdriet as a director on 28 March 2019
11 Apr 2019 MR01 Registration of charge 083130300003, created on 28 March 2019
10 Apr 2019 MR01 Registration of charge 083130300002, created on 28 March 2019
28 Mar 2019 MR04 Satisfaction of charge 083130300001 in full
12 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
21 Sep 2018 AA Accounts for a small company made up to 31 December 2017
13 Mar 2018 PSC02 Notification of Kiwa Compliance International Bv as a person with significant control on 6 April 2016
28 Dec 2017 AP01 Appointment of Mr Stephen Michael Hartley as a director on 20 December 2017
28 Dec 2017 TM01 Termination of appointment of Stephen Michael Hartley as a director on 20 December 2017
27 Dec 2017 AP01 Appointment of Mr Gavin Michael Hartley as a director on 20 December 2017
19 Dec 2017 AP01 Appointment of Mr Franciscus Martinus Willibrordus Nicolaas Irenaeus Gribnau as a director on 30 November 2017