HFIS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

27/11/2427 November 2024 Appointment of Mr Gerard Barrett as a director on 2024-10-18

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/10/2417 October 2024

View Document

08/08/248 August 2024 Termination of appointment of Ben John Terrett as a director on 2024-07-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/10/2312 October 2023

View Document

19/09/2319 September 2023 Change of details for Grp Retail Holdco Limited as a person with significant control on 2023-09-11

View Document

06/07/236 July 2023 Termination of appointment of Petros Agathangelou as a director on 2023-05-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

08/02/238 February 2023 Amended group of companies' accounts made up to 2022-03-31

View Document

30/12/2230 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-10 with updates

View Document

04/04/224 April 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

17/02/2217 February 2022 Statement of capital on 2022-02-15

View Document

16/02/2216 February 2022

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-02-15

View Document

16/02/2216 February 2022 Statement of capital on 2022-02-16

View Document

16/02/2216 February 2022

View Document

16/02/2216 February 2022

View Document

10/02/2210 February 2022 Certificate of re-registration from Public Limited Company to Private

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Re-registration of Memorandum and Articles

View Document

10/02/2210 February 2022 Re-registration from a public company to a private limited company

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COATES

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

06/03/206 March 2020 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032528060004

View Document

04/06/194 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

22/01/1922 January 2019 RETURN OF PURCHASE OF OWN SHARES 02/01/19 TREASURY CAPITAL GBP 2010

View Document

17/01/1917 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR BENJAMIN JOHN TERRET

View Document

06/06/186 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

06/06/176 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLANVILL

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

02/06/162 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

29/03/1629 March 2016 PREVEXT FROM 29/11/2015 TO 30/11/2015

View Document

15/02/1615 February 2016 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/11/14

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM HOOKER / 01/05/2014

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN HOOKER

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM ELWOOD HOUSE, 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR GRAHAM MARSHALL COATES

View Document

22/09/1522 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEVIN GLANVILL / 01/06/2015

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN LANGLEY

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 29/11/14

View Document

28/05/1528 May 2015 PREVSHO FROM 30/11/2014 TO 29/11/2014

View Document

23/09/1423 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

01/10/131 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MRS TERESA ANNE DUNNE

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

24/09/1224 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

27/09/1127 September 2011 27/09/11 STATEMENT OF CAPITAL GBP 50060

View Document

26/09/1126 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLAIM HOOKER / 17/09/2010

View Document

22/09/1022 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD HOOKER / 17/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CYRIL LANGLEY / 17/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEVIN GLANVILL / 17/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JACOBS / 17/09/2010

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JACOBS / 17/09/2010

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED BRIAN RICHARD HOOKER

View Document

17/05/1017 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/11/0925 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/09/0922 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: SOLUTIONS HOUSE 122-128 LANCASTER ROAD BARNET HERTFORDSHIRE EN4 8AL

View Document

12/10/0612 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 NC INC ALREADY ADJUSTED 09/06/04

View Document

03/08/043 August 2004 NC INC ALREADY ADJUSTED 09/06/04

View Document

14/07/0414 July 2004 £ NC 50300/50500 09/06/

View Document

19/04/0419 April 2004 NC INC ALREADY ADJUSTED 10/02/04

View Document

19/04/0419 April 2004 £ NC 1300/50300 10/02/04

View Document

19/04/0419 April 2004 £49900 @ £1 10/02/04

View Document

01/04/041 April 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/04/041 April 2004 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

01/04/041 April 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/04/041 April 2004 REREG PRI-PLC 17/02/04

View Document

01/04/041 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/041 April 2004 AUDITORS' REPORT

View Document

01/04/041 April 2004 BALANCE SHEET

View Document

01/04/041 April 2004 AUDITORS' STATEMENT

View Document

01/04/041 April 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 20/09/03; NO CHANGE OF MEMBERS

View Document

10/07/0310 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

03/06/033 June 2003 NC INC ALREADY ADJUSTED 27/10/00

View Document

03/06/033 June 2003 £ NC 100/1300 27/10/00

View Document

27/04/0327 April 2003 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

18/08/0218 August 2002 REGISTERED OFFICE CHANGED ON 18/08/02 FROM: PO BOX 1495 141 HIGH STREET BARNET HERTFORDSHIRE EN5 5XU

View Document

12/06/0212 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0212 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

27/09/0127 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

01/10/991 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

22/04/9822 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/972 December 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 30/11/97

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9613 October 1996 NEW SECRETARY APPOINTED

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 REGISTERED OFFICE CHANGED ON 13/10/96 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

13/10/9613 October 1996 SECRETARY RESIGNED

View Document

20/09/9620 September 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