- Company Overview for HIL CD LIMITED (SC541190)
- Filing history for HIL CD LIMITED (SC541190)
- People for HIL CD LIMITED (SC541190)
- More for HIL CD LIMITED (SC541190)
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) |
---|---|---|---|
25 Sep 2019 | AP01 | Appointment of Mr Paul Henry Skipworth as a director on 25 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of John Michael Dunsmore as a director on 25 September 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
27 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
08 May 2018 | AD01 | Registered office address changed from 22 Napier Road Edinburgh EH10 5AY United Kingdom to C/O Inverleith Llp 43 Melville Street Edinburgh EH3 7JF on 8 May 2018 | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
02 May 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 | |
14 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 29 August 2016
|
|
08 Sep 2016 | SH08 | Change of share class name or designation | |
08 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2016 | AP01 | Appointment of Mr John Michael Dunsmore as a director on 12 August 2016 | |
26 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-26
|