Advanced company searchLink opens in new window

HYLAS LIMITED

Company number NI021548

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)
22 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
24 Apr 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
04 Jul 2023 AD01 Registered office address changed from 154 Glen Road Belfast BT11 8BN Northern Ireland to 17 Clarendon Road Clarendon Dock Belfast BT1 3BG on 4 July 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
20 Feb 2023 CS01 Confirmation statement made on 14 November 2022 with no updates
07 Dec 2022 TM02 Termination of appointment of Darren Fusco as a secretary on 5 December 2022
07 Dec 2022 AD01 Registered office address changed from 279 Grosvenor Road Belfast BT12 4LL to 154 Glen Road Belfast BT11 8BN on 7 December 2022
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 AA Total exemption full accounts made up to 31 October 2021
29 Nov 2022 AA Total exemption full accounts made up to 31 October 2020
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
22 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
26 Oct 2020 AA Micro company accounts made up to 31 October 2019
25 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
15 May 2019 AP01 Appointment of Mr Liam Mcmahon as a director on 5 March 2019
09 May 2019 AA Total exemption full accounts made up to 31 October 2018
09 May 2019 TM02 Termination of appointment of Henry Pearse Stinson as a secretary on 5 March 2019
09 May 2019 TM01 Termination of appointment of Noel Fredrick O'neill as a director on 5 March 2019
09 May 2019 AP03 Appointment of Mr Darren Fusco as a secretary on 5 March 2019
03 Dec 2018 CS01 Confirmation statement made on 14 November 2018 with updates
10 May 2018 AA Total exemption full accounts made up to 31 October 2017
21 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates