HI-CLASS MACHINERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Michael Wilson as a secretary on 2025-07-31

View Document

01/08/251 August 2025 NewAppointment of Mr Michael Wilson as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewNotification of Wilson Price Machinery Group Ltd as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 NewAppointment of Mr Liam Price as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewTermination of appointment of Tracy Michele Wilson as a secretary on 2025-07-31

View Document

31/07/2531 July 2025 NewTermination of appointment of Robert Wilson as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewCessation of Hi Class Machinery Group Limited as a person with significant control on 2025-07-31

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

27/05/2527 May 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/08/2420 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

06/06/236 June 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/06/2123 June 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/07/199 July 2019 30/11/18 UNAUDITED ABRIDGED

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

23/08/1823 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR MARK BANNISTER

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/07/164 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/07/1510 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

06/07/136 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 PREVEXT FROM 30/06/2012 TO 30/11/2012

View Document

27/02/1327 February 2013 SECRETARY APPOINTED MRS TRACY MICHELE WILSON

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 8-9 THE OLD YARD LODGE FARM BUSINESS CENTRE CASTLETHORPE MILTON KEYNES MK19 7ES

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, SECRETARY TREVOR TRIBE

View Document

05/12/125 December 2012 COMPANY NAME CHANGED GROVEWEALD LIMITED CERTIFICATE ISSUED ON 05/12/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/10/1231 October 2012 CHANGE OF NAME 25/10/2012

View Document

31/10/1231 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/07/1226 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILSON / 01/06/2012

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

28/07/1128 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILSON / 01/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR DAVID TRIBE / 01/06/2010

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILSON / 13/06/2009

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILSON / 01/09/2007

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 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