HILSONIC PROCESS SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2023-03-28

View Document

27/05/2527 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

18/06/2418 June 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-14 with updates

View Document

31/08/2331 August 2023 Change of details for Mr John Henry Caza as a person with significant control on 2023-08-20

View Document

29/08/2329 August 2023 Termination of appointment of John Henry Caza as a director on 2023-08-20

View Document

28/04/2328 April 2023 Appointment of Mr Diegholaye Daniel Opuene as a director on 2023-04-24

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

04/04/224 April 2022 Termination of appointment of Stanley George Caza as a director on 2021-11-30

View Document

04/04/224 April 2022 Notification of Ifeyinwa Gladys Caza as a person with significant control on 2021-11-30

View Document

04/04/224 April 2022 Cessation of George Stanley Caza as a person with significant control on 2021-11-30

View Document

28/03/2228 March 2022 Current accounting period shortened from 2021-03-29 to 2021-03-28

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

29/03/2129 March 2021 29/03/20 TOTAL EXEMPTION FULL

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

23/12/1923 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

09/07/199 July 2019 DISS40 (DISS40(SOAD))

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

29/06/1929 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MRS NATALIE DAWN SUKMEN

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MRS IFEYINWA GLADYS CAZA

View Document

21/05/1821 May 2018 23/04/18 STATEMENT OF CAPITAL GBP 20

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

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

View Accounts

16/02/1816 February 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

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

View Accounts

16/11/1516 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY GEORGE CAZA / 25/03/2015

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR JOHN HENRY CAZA

View Document

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

View Document

30/04/1530 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

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

View Accounts

25/03/1425 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • A H SOLUTIONS LIMITED


  • 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