HELLA UK HOLDINGS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Full accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/07/2431 July 2024 Full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

15/08/2315 August 2023 Full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Full accounts made up to 2022-05-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

08/08/218 August 2021 Full accounts made up to 2021-05-31

View Document

26/02/2126 February 2021 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

17/11/2017 November 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/02/2013 February 2020 DIRECTOR APPOINTED MR SPENCER MARK GRINHAM

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

02/01/202 January 2020 CESSATION OF MATTHEW SAY AS A PSC

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SAY

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL GRANT

View Document

02/04/192 April 2019 REDUCE ISSUED CAPITAL 06/03/2019

View Document

02/04/192 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 1010000

View Document

02/04/192 April 2019 STATEMENT BY DIRECTORS

View Document

02/04/192 April 2019 SOLVENCY STATEMENT DATED 06/03/19

View Document

05/02/195 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR CARL POHLSCHIMIDT

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR KARSTEN VOSS

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR MATTHEW SAY

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR NEIL GRANT

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW CHEESMAN

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHEESMAN

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM WILDMERE INDUSTRIAL ESTATE BANBURY OXON OX16 3JU

View Document

11/03/1511 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

30/01/1530 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

17/01/1317 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR ANDREW IAN CHEESMAN

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY PETER HOLPIN

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HOLPIN

View Document

29/02/1229 February 2012 SECRETARY APPOINTED MR ANDREW IAN CHEESMAN

View Document

18/01/1218 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

17/01/1117 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

18/01/1018 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MARIO HOLPIN / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARIO HOLPIN / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL POHLSCHIMIDT / 23/12/2009

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HOLLAND

View Document

12/04/0712 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

09/12/069 December 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 NEW SECRETARY APPOINTED

View Document

31/01/0431 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/05/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 NC INC ALREADY ADJUSTED 10/11/99

View Document

28/03/0028 March 2000 £ NC 13010000/14010000 10/11/99

View Document

04/02/004 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/05/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/05/98

View Document

28/05/9828 May 1998 NC INC ALREADY ADJUSTED 11/05/98

View Document

28/05/9828 May 1998 £ NC 4010000/13010000 11/05/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/05/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 ALTER MEM AND ARTS 10/04/96

View Document

28/04/9628 April 1996 £ NC 10000/4010000 10/04/96

View Document

20/10/9520 October 1995 £ NC 100/10000 28/09/95

View Document

20/10/9520 October 1995 NC INC ALREADY ADJUSTED 28/09/95

View Document

03/05/953 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

23/04/9523 April 1995 NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 REGISTERED OFFICE CHANGED ON 23/04/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

23/04/9523 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SPORTAROO LIMITED


  • 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