Advanced company searchLink opens in new window

HICK LANE SOLUTIONS LIMITED

Company number 10778964

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)
27 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
30 Aug 2024 CS01 Confirmation statement made on 17 August 2024 with updates
08 Aug 2024 CH01 Director's details changed for Dr Omar Munir on 8 August 2024
08 Aug 2024 CH01 Director's details changed for Dr Nazia Kauser Ahmed on 8 August 2024
08 Aug 2024 PSC04 Change of details for Dr Omar Munir as a person with significant control on 19 May 2017
08 Aug 2024 PSC04 Change of details for Dr Nazia Kauser Ahmed as a person with significant control on 19 May 2017
05 Jun 2024 AD01 Registered office address changed from Moyola House Hawthorn Grove York YO31 7YA England to Chester House Lloyd Drive Ellesmere Port CH65 9HQ on 5 June 2024
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
06 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
06 Jun 2022 CS01 Confirmation statement made on 23 August 2021 with no updates
01 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
22 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
13 Jul 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
13 Jul 2020 AD01 Registered office address changed from PO Box YO31 7YA Moyola House 31 Hawthorne Grove York YO31 7YA England to Moyola House Hawthorn Grove York YO31 7YA on 13 July 2020
13 Jul 2020 AD01 Registered office address changed from 7 Murray Close Middleton Leeds LS10 4GB England to PO Box YO31 7YA Moyola House 31 Hawthorne Grove York YO31 7YA on 13 July 2020
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Jun 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 March 2019
14 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
15 Mar 2019 AA Micro company accounts made up to 31 May 2018
30 Aug 2018 MR01 Registration of charge 107789640001, created on 29 August 2018
22 Aug 2018 AD01 Registered office address changed from 31 Hawthorne Grove York YO31 7YA United Kingdom to 7 Murray Close Middleton Leeds LS10 4GB on 22 August 2018
30 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates