HI-CLASS MACHINERY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-21 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

04/06/244 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

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

View Accounts

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

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-21 with no updates

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

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

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

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

View Accounts

05/07/195 July 2019 30/11/18 AUDITED ABRIDGED

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

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

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

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

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

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

View Document

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

View Document

13/06/1613 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

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

View Document

17/06/1517 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

03/07/143 July 2014 Annual return made up to 21 May 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

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

31/05/1331 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/12/125 December 2012 COMPANY NAME CHANGED HI-CLASS MACHINERY LIMITED CERTIFICATE ISSUED ON 05/12/12

View Document

05/12/125 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Document

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

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / TRACY MICHELE WILSON / 01/06/2012

View Document

19/06/1219 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILSON / 01/06/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / TRACY MICHELE WILSON / 01/06/2012

View Document

19/06/1219 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/05/1123 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILSON / 01/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 2 HARRISON CLOSE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8PA

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILSON / 21/05/2009

View Document

22/06/0922 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACY WILSON / 21/05/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACY WILSON / 01/09/2007

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILSON / 01/09/2007

View Document

20/09/0720 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

03/07/073 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

18/06/0718 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 £ IC 57889/52100 13/11/06 £ SR 5789@1=5789

View Document

06/12/066 December 2006 £ IC 52100/46311 13/11/06 £ SR 5789@1=5789

View Document

29/09/0629 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 7 BIBURY CLOSE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 2JQ

View Document

29/07/0529 July 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/11/05

View Document

10/07/0510 July 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 NC INC ALREADY ADJUSTED 07/03/05

View Document

18/03/0518 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: UNIT 2250 KETTERING PARKWAY KETTERING VENTURE PARK KETTERING NORTHAMPTONSHIRE NN15 6XR

View Document

01/02/011 February 2001 NC INC ALREADY ADJUSTED 14/12/00

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 £ NC 2000/2500 14/12/0

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 7 BIBURY CLOSE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 2JQ

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: 88 LEYLAND TRADING ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1RT

View Document

24/05/0024 May 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

24/05/9624 May 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/11/9421 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9424 May 1994 RETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/943 March 1994 REGISTERED OFFICE CHANGED ON 03/03/94 FROM: 1 TAPELEY GARDENS EAST HUNSBURY NORTHANTS NN4 0XE

View Document

18/02/9418 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

25/06/9325 June 1993 RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 NEW SECRETARY APPOINTED

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

04/06/924 June 1992 SECRETARY RESIGNED

View Document

04/06/924 June 1992 DIRECTOR RESIGNED

View Document

21/05/9221 May 1992 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