HILO CLEANING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Appointment of Mrs Lauren Jane Cooper as a director on 2025-05-06

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

28/10/2428 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

10/11/2310 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

03/01/233 January 2023 Secretary's details changed for Kathryn Jayne Stanley on 2023-01-03

View Document

03/01/233 January 2023 Change of details for Mrs Kathryn Jayne Stanley as a person with significant control on 2023-01-03

View Document

03/01/233 January 2023 Change of details for Mr Gavin Robert Stanley as a person with significant control on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Mr Gavin Robert Stanley on 2023-01-03

View Document

12/11/2212 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

17/01/2217 January 2022 Appointment of Mr Jason Morgan as a director on 2022-01-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES

View Document

08/03/218 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM UNIT H CHURCHILL INDUSTRIAL ESTATE CHURCHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7EG

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 COMPANY NAME CHANGED HI-LO CRYSTAL CLEAR LIMITED CERTIFICATE ISSUED ON 21/12/15

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/09/136 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/09/1220 September 2012 03/09/12 NO CHANGES

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 94 NETTLETON ROAD CHELTENHAM GLOUCESTERSHIRE GL51 6NS

View Document

27/04/1127 April 2011 18/06/10 STATEMENT OF CAPITAL GBP 95

View Document

27/04/1127 April 2011 18/06/10 STATEMENT OF CAPITAL GBP 95

View Document

27/04/1127 April 2011 18/10/10 STATEMENT OF CAPITAL GBP 70

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/09/1020 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ROBERT STANLEY / 03/09/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 COMPANY NAME CHANGED HI-LO WINDOW CLEANING LIMITED CERTIFICATE ISSUED ON 10/08/09

View Document

23/06/0923 June 2009 GBP NC 1000/1100 09/06/2009

View Document

23/06/0923 June 2009 ADOPT MEM AND ARTS 09/06/2009

View Document

23/06/0923 June 2009 NC INC ALREADY ADJUSTED 09/06/09

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 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