HIFI FILTER UK LTD

Company Documents

DateDescription
12/05/2512 May 2025 Audited abridged accounts made up to 2024-12-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

11/03/2511 March 2025 Change of details for Mr Pierre Hirschi as a person with significant control on 2025-02-22

View Document

11/03/2511 March 2025 Director's details changed for Mr Pierre Hirschi on 2025-02-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/08/2416 August 2024 Audited abridged accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/06/237 June 2023 Audited abridged accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/02/229 February 2022 Registered office address changed from Unit 3 Meadwood Industrial Estate Bath Street Bilston West Midlands WV14 0st to Unit H Longacre Willenhall West Midlands WV13 2JX on 2022-02-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Certificate of change of name

View Document

01/10/211 October 2021 Audited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON BIDMEAD

View Document

19/08/1919 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY WARD

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY BARBARA SAWBRIDGE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/10/1824 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

24/07/1724 July 2017 17/10/16 STATEMENT OF CAPITAL GBP 80250

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/10/1617 October 2016 DIRECTOR APPOINTED MRS TRACY LOUISE WARD

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

17/10/1617 October 2016 SECRETARY APPOINTED MRS BARBARA ANN SAWBRIDGE

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, SECRETARY TRACY WARD

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR SIMON BIDMEAD

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES LAIDLAR

View Document

30/12/1530 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE HEMSLEY

View Document

17/12/1217 December 2012 SECRETARY APPOINTED MRS TRACY LOUISE WARD

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, SECRETARY EDWARD LAIDLAR

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW LAIDLAR / 30/06/2010

View Document

22/07/1022 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROY LAIDLAR / 30/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LAWRENCE HEMSLEY / 30/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOAN LAIDLAR / 30/06/2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / EDWARD ROY LAIDLER / 01/01/2010

View Document

30/03/1030 March 2010 SECRETARY APPOINTED EDWARD ROY LAIDLER

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY GEORGE HEMSLEY

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW LAIDLAR / 01/01/2010

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 15 CORFTON DRIVE, WOLVERHAMPTON, WEST MIDLANDS, WV6 8NR

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 NC INC ALREADY ADJUSTED 01/03/02

View Document

07/03/027 March 2002 £ NC 50000/75000 01/03/

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 NC INC ALREADY ADJUSTED 31/03/99

View Document

13/04/9913 April 1999 £ NC 30000/50000 27/03/

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/02/9724 February 1997 £ NC 1000/30000 15/02/97

View Document

24/02/9724 February 1997 NC INC ALREADY ADJUSTED 15/02/97

View Document

22/10/9622 October 1996 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97

View Document

09/08/969 August 1996 SECRETARY RESIGNED

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: SOMERSET HOUSE TEMPLE STREET, BIRMINGHAM, WEST MIDLANDS, B2 5DN

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 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