H.F.L. BUILDING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Full accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

10/02/2510 February 2025 Satisfaction of charge 055952340001 in full

View Document

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

View Accounts

13/08/2413 August 2024 Full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Appointment of Mr Mark Roberts as a director on 2024-02-19

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

22/02/2422 February 2024 Appointment of Ms Ellie Saxton as a director on 2024-02-19

View Document

22/02/2422 February 2024 Appointment of Mr Lewis Saxton as a director on 2024-02-19

View Document

22/02/2422 February 2024 Appointment of Mr Jake Saxton as a director on 2024-02-19

View Document

22/02/2422 February 2024 Appointment of Mrs Jane Ellis-Saxton as a director on 2024-02-19

View Document

21/02/2421 February 2024 Termination of appointment of Wayne George Baxter as a director on 2024-02-16

View Document

21/02/2421 February 2024 Termination of appointment of Paul Raymond Gandy as a director on 2024-02-16

View Document

21/02/2421 February 2024 Cessation of David Paul Saxton as a person with significant control on 2024-02-16

View Document

21/02/2421 February 2024 Cessation of John Nigel Hirst as a person with significant control on 2024-02-16

View Document

21/02/2421 February 2024 Cessation of Paul Raymond Gandy as a person with significant control on 2024-02-16

View Document

21/02/2421 February 2024 Cessation of Wayne George Baxter as a person with significant control on 2024-02-16

View Document

21/02/2421 February 2024 Cessation of Joan Hirst as a person with significant control on 2024-02-16

View Document

21/02/2421 February 2024 Notification of Saxton Group Holdings Limited as a person with significant control on 2024-02-16

View Document

21/02/2421 February 2024 Termination of appointment of John Nigel Hirst as a director on 2024-02-16

View Document

30/01/2430 January 2024 Registration of charge 055952340002, created on 2024-01-29

View Document

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

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

18/08/2318 August 2023 Full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Notification of Joan Hirst as a person with significant control on 2023-05-18

View Document

31/05/2331 May 2023 Change of details for Mr John Nigel Hirst as a person with significant control on 2023-05-18

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Memorandum and Articles of Association

View Document

27/05/2327 May 2023 Change of share class name or designation

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

28/04/2328 April 2023 Termination of appointment of Paul Raymond Gandy as a secretary on 2023-04-19

View Document

27/04/2327 April 2023 Appointment of Mr Mark Simon Roberts as a secretary on 2023-04-19

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Memorandum and Articles of Association

View Document

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

View Accounts

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Memorandum and Articles of Association

View Document

15/11/2215 November 2022 Resolutions

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

11/07/1911 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR JOHN NIGEL HIRST

View Document

09/02/189 February 2018 AUDITOR'S RESIGNATION

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

17/08/1717 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055952340001

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/10/1523 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVE PAUL SAXTON / 15/01/2015

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND GANDY / 08/01/2015

View Document

26/08/1526 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RAYMOND GANDY / 08/01/2015

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/10/1424 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 ADOPT ARTICLES 21/05/2013

View Document

12/06/1312 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

23/10/1223 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

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

View Document

20/10/1120 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/11/1030 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR SPENCER HOGG

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVE PAUL SAXTON / 01/10/2009

View Document

02/11/092 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER HOGG / 01/10/2009

View Document

20/09/0920 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 ADOPT ARTICLES 07/05/2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: HYDE PARK HOUSE CARTWRIGHT STREET HYDE CHESHIRE SK14 4EH

View Document

15/03/0615 March 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

18/10/0518 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information