HEXIS (UK) LIMITED



Company Documents

DateDescription
23/09/2323 September 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

30/06/2330 June 2023 Appointment of Mrs. Lindsey Diane Wilkins as a director on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Mr. Stuart Anthony Shenton as a director on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Mr. Marcus Jadie Brotherton as a director on 2023-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/05/1931 May 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/05/1831 May 2018 31/05/18 UNAUDITED ABRIDGED

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 31/05/17 AUDITED ABRIDGED

View Document

08/07/168 July 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

03/07/153 July 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARIE WILKINS / 05/12/2014

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WILKINS / 20/12/2014

View Document

03/07/153 July 2015 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MARIE WILKINS / 05/12/2014

View Document

31/05/1531 May 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

26/06/1426 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/07/1312 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

11/06/1211 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 70 BRITANNIA WAY BRITANNIA PARK LICHFIELD STAFFORDSHIRE WS14 9UY

View Document

31/05/1131 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

31/05/1131 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARIE WILKINS / 25/05/2010

View Document

31/05/1031 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

31/05/0931 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

08/04/088 April 2008 SECRETARY APPOINTED JOANNE MARIE WILKINS

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY BARBARA WILKINS

View Document



08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP WILKINS

View Document

08/04/088 April 2008 SECRETARY RESIGNED BARBARA WILKINS

View Document

08/04/088 April 2008 DIRECTOR RESIGNED PHILIP WILKINS

View Document

06/08/076 August 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

03/07/063 July 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

05/02/065 February 2006 NEW DIRECTOR APPOINTED

View Document

05/02/065 February 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

31/05/0431 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

11/06/0311 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/017 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

24/07/0024 July 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/06/9911 June 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

31/05/9931 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/09/9821 September 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 REGISTERED OFFICE CHANGED ON 26/08/98 FROM: 47 BRITANNIA WAY BRITANNIA BUSINESS PARK LICHFIELD STAFFORDSHIRE WS14 9UY

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

11/06/9711 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

31/07/9631 July 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

30/01/9630 January 1996 REGISTERED OFFICE CHANGED ON 30/01/96 FROM: 13A ST JOHN ST LICHFIELD STAFFS WS13 6NY

View Document

25/08/9525 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9519 June 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/06/942 June 1994 SECRETARY RESIGNED

View Document

25/05/9425 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company