Advanced company searchLink opens in new window

HI-CHROME (SERVICES) LIMITED

Company number 08333656

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)
23 Dec 2024 CS01 Confirmation statement made on 17 December 2024 with updates
23 Jul 2024 TM01 Termination of appointment of Michael John Keogh as a director on 15 July 2024
26 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
18 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with updates
07 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 May 2023 TM01 Termination of appointment of Jonathan Richard Agar as a director on 21 April 2023
01 Feb 2023 AP01 Appointment of Mr Michael John Keogh as a director on 10 January 2023
20 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with updates
14 Jul 2022 TM01 Termination of appointment of Andrew James Scott as a director on 24 June 2022
20 May 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
05 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jun 2021 CH01 Director's details changed for Mr Stephen James Brown on 16 June 2021
28 Jun 2021 CH01 Director's details changed for Mr Andrew James Scott on 16 June 2021
28 Jun 2021 CH01 Director's details changed for Mr David Michael Keogh on 16 June 2021
28 Jun 2021 PSC02 Notification of Hi-Chrome (Services) Holdings Limited as a person with significant control on 24 February 2020
28 Jun 2021 CH01 Director's details changed for Mr Jonathan Richard Agar on 16 June 2021
28 Jun 2021 PSC07 Cessation of Jane Keogh as a person with significant control on 24 February 2020
28 Jun 2021 PSC07 Cessation of Michael John Keogh as a person with significant control on 24 February 2020
13 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 May 2020 TM01 Termination of appointment of Michael John Keogh as a director on 24 February 2020
26 Mar 2020 AD01 Registered office address changed from 117 Rothley Road Mountsorrel Loughborough LE12 7JT England to Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP on 26 March 2020
26 Mar 2020 AD01 Registered office address changed from Rowleys, Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP England to 117 Rothley Road Mountsorrel Loughborough LE12 7JT on 26 March 2020
29 Jan 2020 MR01 Registration of charge 083336560001, created on 22 January 2020