HMI ELEMENTS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-04-27 with no updates

View Document

03/06/243 June 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-12-30

View Document

12/03/2412 March 2024 Registration of charge 035564930009, created on 2024-02-20

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-12-30

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

13/01/2213 January 2022 Director's details changed for Mrs Angela Graham on 2022-01-13

View Document

13/01/2213 January 2022 Director's details changed for Mr Howard Gould on 2022-01-13

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-30

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

04/03/204 March 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL ROYSTON

View Document

09/05/199 May 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR PAUL ANTHONY ROYSTON

View Document

21/05/1821 May 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

27/12/1727 December 2017 COMPANY NAME CHANGED SMART-EX TECHNOLOGY LTD CERTIFICATE ISSUED ON 27/12/17

View Document

23/06/1723 June 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MRS TRACY LEE GOULD

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MRS ANGELA GRAHAM

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

24/05/1624 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLISS

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN MANN

View Document

13/01/1613 January 2016 COMPANY NAME CHANGED ISIS-EX LIMITED CERTIFICATE ISSUED ON 13/01/16

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED DARREN PAUL MANN

View Document

18/05/1518 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/06/136 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

03/11/113 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/09/1128 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/09/1115 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/09/1115 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/08/1126 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/06/1127 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

23/06/1123 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/06/118 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/10/1029 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/06/1024 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/07/0924 July 2009 COMPANY NAME CHANGED TECHNOR ISIS LIMITED CERTIFICATE ISSUED ON 24/07/09

View Document

23/07/0923 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR HALVOR LUNDE

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR INGULF EGELAND

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED SECRETARY COMPANY LAW CONSULTANTS LIMITED

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR OLA FLADMARK

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM SEVEN GABLES HOUSE 30 LETCHMORE ROAD RADLETT HERTFORDSHIRE WD7 8HT

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED JOHN HENRY GEORGE HOLLISS

View Document

28/04/0928 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATE, DIRECTOR TIMOTHY MARK HARRISON LOGGED FORM

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATE, DIRECTOR TIMOTHY MARK HARRISON LOGGED FORM

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY HARRISON

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED HALVOR LUNDE

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR LARS HERMANSSON

View Document

15/05/0815 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: UNIT A WINDMILL INDUSTRIAL ESTAT SHOWFIELD LANE MALTON NORTH YORKSHIRE YO17 6BT

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 3 MEADOWBROOK INDUSTRIAL ESTATE MAXWELL WAY CRAWLEY WEST SUSSEX RH10 2SA

View Document

27/06/0527 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 £ NC 75000/200000 01/12

View Document

12/05/0412 May 2004 NC INC ALREADY ADJUSTED 01/12/03

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/05/0331 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 NC INC ALREADY ADJUSTED 21/12/01

View Document

27/09/0227 September 2002 £ NC 50000/75000 21/12/

View Document

14/05/0214 May 2002 RETURN MADE UP TO 27/04/02; NO CHANGE OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 S386 DISP APP AUDS 22/05/01

View Document

12/06/0112 June 2001 S366A DISP HOLDING AGM 22/05/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: 23 CAMPUS ROAD LISTERHILLS SCIENCE BRADFORD WEST YORKSHIRE BD7 1HR

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/05/9916 May 1999 REGISTERED OFFICE CHANGED ON 16/05/99 FROM: 19/23 CAMPUS ROAD BRADFORD WEST YORKSHIRE BD7 1HR

View Document

16/05/9916 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 NC INC ALREADY ADJUSTED 08/10/98

View Document

05/11/985 November 1998 £ NC 100/50000 08/10/98

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

19/10/9819 October 1998 NEW SECRETARY APPOINTED

View Document

09/10/989 October 1998 COMPANY NAME CHANGED ISIS CONTROLS LIMITED CERTIFICATE ISSUED ON 12/10/98

View Document

26/09/9826 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/988 June 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 30/09/98

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 SECRETARY RESIGNED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 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