- Company Overview for HI-CHROME (SERVICES) LIMITED (08333656)
- Filing history for HI-CHROME (SERVICES) LIMITED (08333656)
- People for HI-CHROME (SERVICES) LIMITED (08333656)
- Charges for HI-CHROME (SERVICES) LIMITED (08333656)
- More for HI-CHROME (SERVICES) LIMITED (08333656)
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 |