HI-LINE INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-11-25 with updates

View Document

26/09/2426 September 2024 Miscellaneous

View Document

10/07/2410 July 2024 Cessation of Steven David Smith as a person with significant control on 2024-07-01

View Document

10/07/2410 July 2024 Notification of Gardner Denver Ltd as a person with significant control on 2024-07-01

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Memorandum and Articles of Association

View Document

09/07/249 July 2024 Resolutions

View Document

07/07/247 July 2024 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

07/07/247 July 2024 Appointment of Mr Michael Joseph Scheske as a director on 2024-07-01

View Document

07/07/247 July 2024 Appointment of Mr Andrew Roger Schiesl as a director on 2024-07-01

View Document

07/07/247 July 2024 Termination of appointment of Steven David Smith as a director on 2024-07-01

View Document

01/07/241 July 2024 Satisfaction of charge 041065730003 in full

View Document

17/06/2417 June 2024 Change of share class name or designation

View Document

16/05/2416 May 2024 Purchase of own shares.

View Document

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2000-11-20

View Document

03/05/243 May 2024 Purchase of own shares.

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

26/04/2226 April 2022 Registration of charge 041065730003, created on 2022-04-21

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/04/211 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES

View Document

22/12/2022 December 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID SMITH / 22/12/2020

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID SMITH / 22/12/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/03/1927 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID SMITH / 21/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CECIL THURLOW / 21/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID SMITH / 21/09/2018

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CECIL THURLOW / 21/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID SMITH / 21/09/2018

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID SMITH / 21/09/2018

View Document

21/09/1821 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY CECIL THURLOW / 21/09/2018

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 5 CROWN INDUSTRIAL ESTATE OXFORD STREET BURTON ON TRENT DE14 3PG

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/03/1826 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041065730002

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID SMITH / 26/02/2018

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CECIL THURLOW / 26/02/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/04/1619 April 2016 CURREXT FROM 31/01/2016 TO 31/07/2016

View Document

23/03/1623 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY CECIL THURLOW / 06/05/2015

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID SMITH / 06/05/2015

View Document

29/04/1529 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

24/04/1524 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY CECIL THURLOW / 01/02/2015

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY CECIL THURLOW / 01/02/2015

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID SMITH / 01/02/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/03/1412 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/11/1321 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/12/1210 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/11/1129 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/12/106 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/12/092 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

26/06/0926 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/12/082 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/11/0713 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/11/0614 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: UNIT 52 BRITTANIA WAY LICHFIELD STAFFORDSHIRE WS14 9UY

View Document

16/01/0416 January 2004 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/11/0225 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

01/08/021 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0126 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/01/02

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 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