- Company Overview for HSL COMPLIANCE HOLDINGS LIMITED (08313030)
- Filing history for HSL COMPLIANCE HOLDINGS LIMITED (08313030)
- People for HSL COMPLIANCE HOLDINGS LIMITED (08313030)
- Charges for HSL COMPLIANCE HOLDINGS LIMITED (08313030)
- More for HSL COMPLIANCE HOLDINGS LIMITED (08313030)
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
|
|
23 Jan 2017 | CERTNM |
Company name changed shield (uk compliance) holdings LIMITED\certificate issued on 23/01/17
|
|
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
|
|
22 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
29 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
22 Jan 2013 | CONNOT | Change of name notice | |
05 Dec 2012 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 |