HI DESIGN LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-09 with updates |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-09 with updates |
11/03/2411 March 2024 | Accounts for a small company made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with updates |
10/03/2310 March 2023 | Audited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/03/211 March 2021 | 30/06/20 AUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/05/2024 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES |
04/03/204 March 2020 | 30/06/19 AUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/05/1917 May 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
27/12/1827 December 2018 | 30/06/18 AUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
11/02/1811 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JAYNE WHITTLE |
11/01/1811 January 2018 | 30/06/17 AUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/05/1625 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
21/03/1621 March 2016 | DIRECTOR APPOINTED MS EMILY HOPE WHITTLE |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/06/153 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/05/1419 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
02/06/132 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
28/04/1328 April 2013 | SECRETARY APPOINTED ANDREW STEPHEN JOLLY |
28/04/1328 April 2013 | APPOINTMENT TERMINATED, SECRETARY AJSECS LIMITED |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/06/1222 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
30/04/1230 April 2012 | REGISTERED OFFICE CHANGED ON 30/04/2012 FROM WASELEY HILL FARM BARN OFF GUNNER LANE RUBERY BIRMINGHAM B45 9AE |
30/04/1230 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JAYNE WHITTLE / 29/04/2012 |
22/01/1222 January 2012 | 30/06/11 TOTAL EXEMPTION FULL |
23/05/1123 May 2011 | SAIL ADDRESS CREATED |
23/05/1123 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
23/05/1123 May 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
28/07/1028 July 2010 | CURREXT FROM 31/05/2011 TO 30/06/2011 |
08/07/108 July 2010 | REGISTERED OFFICE CHANGED ON 08/07/2010 FROM DRAYTON COURT DRAYTON ROAD SOLIHULL WEST MIDLANDS B90 4NG UNITED KINGDOM |
08/07/108 July 2010 | CORPORATE SECRETARY APPOINTED AJSECS LIMITED |
29/06/1029 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/06/1029 June 2010 | COMPANY NAME CHANGED THINK CONTRACTS LIMITED CERTIFICATE ISSUED ON 29/06/10 |
25/06/1025 June 2010 | DIRECTOR APPOINTED MRS SUSAN JAYNE WHITTLE |
25/06/1025 June 2010 | APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES |
25/06/1025 June 2010 | APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED |
17/05/1017 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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