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)
19 Dec 2017 TM01 Termination of appointment of Johannes Hendrikus Frederik Van Der Wart as a director on 30 November 2017
19 Dec 2017 AP01 Appointment of Mr Rudy Niemantsverdriet as a director on 30 November 2017
19 Dec 2017 AA Accounts for a small company made up to 31 December 2016
14 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
10 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Name change 18/01/2017
23 Jan 2017 CERTNM Company name changed shield (uk compliance) holdings LIMITED\certificate issued on 23/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-18
13 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
30 Sep 2016 AA Full accounts made up to 31 December 2015
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 26 July 2016
  • GBP 16,903,706.00
22 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
29 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 177 03/06/2015
22 Aug 2015 AA Full accounts made up to 31 December 2014
02 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Enter into a facility agreement 04/06/2015
19 Jun 2015 MR01 Registration of charge 083130300001, created on 9 June 2015
23 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
20 May 2014 AA Full accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
20 Sep 2013 AP01 Appointment of Mr Benjamin Paul Hartley as a director
20 Sep 2013 AP01 Appointment of Mr Stephen Michael Hartley as a director
25 Jul 2013 TM02 Termination of appointment of Andrew Riby as a secretary
25 Jul 2013 AP03 Appointment of Mr Andrew Thomas Evans as a secretary
26 Apr 2013 AD01 Registered office address changed from Unit 5 Loomer Road Newcastle-Under-Lyme Staffordshire ST5 7LB United Kingdom on 26 April 2013
22 Jan 2013 CERTNM Company name changed gellaw 445 LIMITED\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-17
22 Jan 2013 CONNOT Change of name notice
05 Dec 2012 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013