HILSONIC PROCESS SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Total exemption full accounts made up to 2023-03-28 |
27/05/2527 May 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | Confirmation statement made on 2024-10-14 with no updates |
18/06/2418 June 2024 | Compulsory strike-off action has been suspended |
18/06/2418 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-14 with updates |
31/08/2331 August 2023 | Change of details for Mr John Henry Caza as a person with significant control on 2023-08-20 |
29/08/2329 August 2023 | Termination of appointment of John Henry Caza as a director on 2023-08-20 |
28/04/2328 April 2023 | Appointment of Mr Diegholaye Daniel Opuene as a director on 2023-04-24 |
28/03/2328 March 2023 | Annual accounts for year ending 28 Mar 2023 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-14 with updates |
04/04/224 April 2022 | Termination of appointment of Stanley George Caza as a director on 2021-11-30 |
04/04/224 April 2022 | Notification of Ifeyinwa Gladys Caza as a person with significant control on 2021-11-30 |
04/04/224 April 2022 | Cessation of George Stanley Caza as a person with significant control on 2021-11-30 |
28/03/2228 March 2022 | Current accounting period shortened from 2021-03-29 to 2021-03-28 |
28/03/2228 March 2022 | Annual accounts for year ending 28 Mar 2022 |
29/03/2129 March 2021 | 29/03/20 TOTAL EXEMPTION FULL |
28/03/2128 March 2021 | Annual accounts for year ending 28 Mar 2021 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
29/03/2029 March 2020 | Annual accounts for year ending 29 Mar 2020 |
23/12/1923 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
09/07/199 July 2019 | DISS40 (DISS40(SOAD)) |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
29/06/1929 June 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
18/06/1918 June 2019 | FIRST GAZETTE |
29/03/1929 March 2019 | Annual accounts for year ending 29 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | DIRECTOR APPOINTED MRS NATALIE DAWN SUKMEN |
21/05/1821 May 2018 | DIRECTOR APPOINTED MRS IFEYINWA GLADYS CAZA |
21/05/1821 May 2018 | 23/04/18 STATEMENT OF CAPITAL GBP 20 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | 30/03/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
14/12/1614 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
11/04/1611 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/11/1516 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
30/04/1530 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY GEORGE CAZA / 25/03/2015 |
30/04/1530 April 2015 | DIRECTOR APPOINTED MR JOHN HENRY CAZA |
30/04/1530 April 2015 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 157 SEAVIEW ROAD WALLSEY MERSEYSIDE CH45 4PA UNIT1-4CASHNET ROAD BIRKENHEAD CH41 IDY LISCARD WALLSEY CH45 4PA ENGLAND |
30/04/1530 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1425 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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