HI-REL LIDS AC LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

10/10/2410 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

14/10/2314 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

10/05/2310 May 2023 Registered office address changed from Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB United Kingdom to 28 Fuller Road Harleston Industrial Estate Harleston Norfolk IP20 9EA on 2023-05-10

View Document

02/05/232 May 2023 Appointment of Mr Ben Wink as a secretary on 2023-03-28

View Document

02/05/232 May 2023 Termination of appointment of Douglas Havekost as a director on 2023-01-13

View Document

02/05/232 May 2023 Termination of appointment of Stuart Norris as a director on 2023-03-28

View Document

02/05/232 May 2023 Termination of appointment of Keith Barclay as a director on 2022-11-09

View Document

01/12/221 December 2022 Appointment of Ms Kristin Gawlik as a director on 2022-11-02

View Document

01/12/221 December 2022 Cessation of Stuart Norris as a person with significant control on 2022-11-02

View Document

01/12/221 December 2022 Notification of Rajeev Amara as a person with significant control on 2022-11-02

View Document

01/12/221 December 2022 Appointment of Mr Kevin Perhamus as a director on 2022-11-02

View Document

21/09/2221 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

02/07/212 July 2021 Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA United Kingdom to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB on 2021-07-02

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

25/09/1925 September 2019 CESSATION OF DAVID WAKEFIELD AS A PSC

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HUBBARD

View Document

25/09/1925 September 2019 CESSATION OF JEFFREY MUDGE AS A PSC

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART NORRIS

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM SOMMERS

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR WILLIAM SOMMERS

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM REEVES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR BRETT HABSSTRITT

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD FERRAID

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR WILLIAM HUBBARD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WAKEFIELD

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY MUDGE

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED STUART NORRIS

View Document

22/01/1722 January 2017 SUB-DIVISION 05/01/17

View Document

22/01/1722 January 2017 SUBDIVISION OF SHARES 05/01/2017

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED ADAM REEVES

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED BRETT C HABSSTRITT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084624740001

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084624740001

View Document

02/04/132 April 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH PROVINS

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR RICHARD LOUIS FERRAID

View Document

26/03/1326 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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