HIL INSTALLATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/01/2519 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/04/248 April 2024 Registered office address changed from Unit 10, Coopers Point Coopers Lane Knowsley Liverpool Merseyside L33 7TU United Kingdom to Unit 4 Dbr Business Park Dunnings Bridge Road Aintree L30 6AA on 2024-04-08

View Document

24/02/2424 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

26/11/2126 November 2021 Termination of appointment of Paul Andrew James Davies as a director on 2021-09-20

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/03/2016 March 2020 PREVEXT FROM 30/06/2019 TO 30/09/2019

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/01/1916 January 2019 RESTRICTION IN ARTICLES 8 OF THE COMPANY'S ARTICLES OF ASSOCIATION DISAPPLIED TO ALLOW TRANSFER OF SHARES 21/12/2018

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR GARY CARTWRIGHT

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR KARYN CARTWRIGHT

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, SECRETARY KARYN CARTWRIGHT

View Document

08/01/198 January 2019 CESSATION OF GARY DAVID CARTWRIGHT AS A PSC

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIL WHITEWALLING LIMITED

View Document

03/12/183 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/05/1821 May 2018 DIRECTOR APPOINTED MR MICHAEL ROTHERHAM

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR KRISTOPHER JOHN BENSON

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR PAUL ANDREW JAMES DAVIES

View Document

02/03/182 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018245000002

View Document

03/03/173 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 46 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AR

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1621 November 2016 18/08/16 STATEMENT OF CAPITAL GBP 53

View Document

05/04/165 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

03/02/163 February 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

21/01/1621 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MRS KARYN CARTWRIGHT

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR DENNY PARRY

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY DENNY PARRY

View Document

23/11/1523 November 2015 SECRETARY APPOINTED MRS KARYN CARTWRIGHT

View Document

01/10/151 October 2015 21/08/15 STATEMENT OF CAPITAL GBP 115

View Document

06/07/156 July 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

27/01/1527 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 AMENDED FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

17/03/1417 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNY PARRY / 29/12/2013

View Document

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DENNY PARRY / 29/12/2013

View Document

28/01/1428 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM HAMILTON HOUSE 56 HAMILTON STREET BIRKENHEAD WIRRAL CH41 5HZ

View Document

21/08/1321 August 2013 21/08/13 STATEMENT OF CAPITAL GBP 3.75

View Document

21/08/1321 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/08/1312 August 2013 PURCHASE CONTRACT 01/08/2013

View Document

12/08/1312 August 2013 PURCHASE CONTRACT 01/08/2013

View Document

12/08/1312 August 2013 PURCHASE CONTRACT 01/08/2013

View Document

12/08/1312 August 2013 PURCHASE CONTRACT 01/08/2013

View Document

12/08/1312 August 2013 PURCHASE CONTRACT 01/08/2013

View Document

12/08/1312 August 2013 PURCHASE CONTRACT 01/08/2013

View Document

12/08/1312 August 2013 PURCHASE CONTRACT 01/08/2013

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018245000002

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD DALEY

View Document

11/07/1311 July 2013 SECRETARY APPOINTED MR DENNY PARRY

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN HORROCKS

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY COLIN HORROCKS

View Document

05/04/135 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR GARY DAVID CARTWRIGHT

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HORROCKS / 01/10/2012

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DALEY / 01/10/2012

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNY PARRY / 01/10/2012

View Document

15/01/1315 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 COMPANY NAME CHANGED HEMSEC INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 14/12/12

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR GARY CARTWRIGHT

View Document

06/06/126 June 2012 SECRETARY APPOINTED COLIN HORROCKS

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM C/O LONSDALE & MARSH FIFTH FLOOR ORLEANS HOUSE EDMUND STREET LIVERPOOL L3 9NG

View Document

13/01/1213 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 12/01/12 STATEMENT OF CAPITAL GBP 20.75

View Document

12/01/1212 January 2012 12/01/12 STATEMENT OF CAPITAL GBP 21.75

View Document

10/01/1210 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1210 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1210 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

04/01/124 January 2012 04/01/12 STATEMENT OF CAPITAL GBP 23

View Document

04/01/124 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/01/124 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY LINDA SMITH

View Document

23/11/1123 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

07/01/117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEMMINGS

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR DENNY PARRY

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/02/1019 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR COLIN HORROCKS

View Document

12/01/1012 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID CARTWRIGHT / 29/12/2009

View Document

06/03/096 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0714 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: FIFTH FLOOR ORLEANS HOUSE EDMUND STREET LIVERPOOL MERSEYSIDE L3 9NG

View Document

20/06/0720 June 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: QUEENS BUILDING 5/7,JAMES STREET LIVERPOOL L2 7XD

View Document

17/01/0717 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/01/079 January 2007 £ IC 100/25 18/12/06 £ SR [email protected]=75

View Document

01/08/061 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0326 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0326 October 2003 S-DIV 20/10/03

View Document

26/10/0326 October 2003 CROSS OPTION AGREEMENT 07/10/03

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/039 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

29/09/9629 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/02/9326 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/9326 February 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 DIRECTOR RESIGNED

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

26/11/9026 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/03/908 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/01/895 January 1989 REGISTERED OFFICE CHANGED ON 05/01/89 FROM: 17 HARRINGTON STREET LIVERPOOL L2 9QA

View Document

27/05/8827 May 1988 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

08/10/878 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

13/05/8713 May 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/01/879 January 1987 NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 RETURN MADE UP TO 31/01/86; FULL LIST OF MEMBERS

View Document

25/04/8625 April 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8413 June 1984 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