HI-LINE LIGHTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

06/05/256 May 2025 Change of details for Mr Polykarpos Polykarpou as a person with significant control on 2025-05-04

View Document

06/05/256 May 2025 Director's details changed for Polykarpos Polykarpou on 2025-05-04

View Document

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

View Accounts

19/08/2419 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

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

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

23/03/2323 March 2023 Notification of Olena Polykarpou as a person with significant control on 2016-04-06

View Document

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

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

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

View Accounts

15/10/2115 October 2021 Registered office address changed from 13 Spaces Teddington the Causeway Teddington TW11 0JR England to Unit 214 29 Castle Street Kingston upon Thames Surrey KT1 1DN on 2021-10-15

View Document

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

View Accounts

19/08/2019 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

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

View Accounts

10/06/1910 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/07/1818 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 4 WINDSOR ROAD KINGSTON UPON THAMES KT2 5EY ENGLAND

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

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

View Accounts

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / POLYKARPOS POLYKARPOU / 31/08/2017

View Document

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

22/04/1722 April 2017 REGISTERED OFFICE CHANGED ON 22/04/2017 FROM C/O POLIS 1 THE KEEP FLAT 8 KINGSTON UPON THAMES SURREY KT2 5UF

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/01/1611 January 2016 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/12/143 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/05/1411 May 2014 REGISTERED OFFICE CHANGED ON 11/05/2014 FROM 36 BRAMLEY ROAD LONDON N14 4HR

View Document

29/01/1429 January 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 102 CANDIA TOWERS JASON STREET LIVERPOOL L5 5EN ENGLAND

View Document

03/06/133 June 2013 SECRETARY APPOINTED MR POLYKARPOS POLYKARPOU

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, SECRETARY IVELINA IVANOVA

View Document

27/04/1327 April 2013 APPOINTMENT TERMINATED, DIRECTOR STANISLAVA YORDANOVA

View Document

21/11/1221 November 2012 SECRETARY APPOINTED MISS IVELINA IVANOVA

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MISS STANISLAVA YORDANOVA

View Document

17/11/1217 November 2012 REGISTERED OFFICE CHANGED ON 17/11/2012 FROM UNIT 7 SANDON INDUSTRIAL ESTATE, SANDON WAY LIVERPOOL L5 9YN ENGLAND

View Document

06/11/126 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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