HCL (ILKLEY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-19 with updates |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-05-31 |
25/11/2425 November 2024 | Resolutions |
21/11/2421 November 2024 | Cessation of Nicholas Scott-Pearce as a person with significant control on 2024-08-30 |
20/11/2420 November 2024 | Cancellation of shares. Statement of capital on 2024-08-30 |
20/11/2420 November 2024 | Purchase of own shares. |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-19 with no updates |
02/04/242 April 2024 | Termination of appointment of Nicholas Scott-Pearce as a director on 2024-01-31 |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-05-31 |
18/12/2318 December 2023 | Director's details changed for Mr Richard John Walsh on 2023-12-16 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-19 with updates |
15/02/2315 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Satisfaction of charge 118943250001 in full |
09/05/229 May 2022 | Purchase of own shares. |
09/05/229 May 2022 | Cancellation of shares. Statement of capital on 2022-03-26 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-19 with no updates |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/01/2113 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
04/12/204 December 2020 | PREVEXT FROM 31/03/2020 TO 31/05/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
05/12/195 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WALSH / 01/12/2019 |
05/12/195 December 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN WALSH / 01/12/2019 |
29/11/1929 November 2019 | PSC'S CHANGE OF PARTICULARS / MS EMILY BLOWERS / 27/11/2019 |
29/11/1929 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY BLOWERS / 27/11/2019 |
17/06/1917 June 2019 | ADOPT ARTICLES 31/05/2019 |
14/06/1914 June 2019 | 31/05/19 STATEMENT OF CAPITAL GBP 100 |
04/06/194 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118943250001 |
20/03/1920 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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