HILTON PROCESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-11-30 |
11/06/2511 June 2025 New | Cancellation of shares. Statement of capital on 2025-05-12 |
11/06/2511 June 2025 New | Purchase of own shares. |
05/06/255 June 2025 New | Cessation of Anne Deborah Ioanna as a person with significant control on 2025-05-12 |
05/06/255 June 2025 New | Change of details for Mr Danny Christian Hilton as a person with significant control on 2025-05-12 |
19/05/2519 May 2025 | Cancellation of shares. Statement of capital on 2025-05-12 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-24 with updates |
28/04/2528 April 2025 | Purchase of own shares. |
11/04/2511 April 2025 | Cancellation of shares. Statement of capital on 2022-10-31 |
11/04/2511 April 2025 | Cancellation of shares. Statement of capital on 2022-03-04 |
04/04/254 April 2025 | Notification of Anne Deborah Ioanna as a person with significant control on 2022-10-31 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
28/05/2428 May 2024 | Termination of appointment of Anne Deborah Ioanna as a director on 2023-12-01 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-11-30 |
10/08/2310 August 2023 | Total exemption full accounts made up to 2022-11-30 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
27/08/2027 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
02/06/202 June 2020 | PSC'S CHANGE OF PARTICULARS / MR DANNY CHRISTIAN HILTON / 02/06/2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
26/06/1926 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/06/1910 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 045985330002 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
15/02/1915 February 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
20/06/1820 June 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
21/08/1721 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
20/07/1720 July 2017 | APPOINTMENT TERMINATED, SECRETARY CAROLINE HILTON |
20/07/1720 July 2017 | CESSATION OF CAROLINE HILTON AS A PSC |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
06/02/176 February 2017 | DIRECTOR APPOINTED MR ROBERT GRAHAM WHYTE |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
20/03/1620 March 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual return made up to 22 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
03/12/143 December 2014 | Annual return made up to 22 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
05/02/145 February 2014 | Annual return made up to 22 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
05/04/135 April 2013 | DIRECTOR APPOINTED MRS ANNE DEBORAH IOANNA |
05/04/135 April 2013 | DIRECTOR APPOINTED MR MARK JOHN LAWRENCE PLANT |
30/11/1230 November 2012 | Annual return made up to 22 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
13/12/1113 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY CHRISTIAN HILTON / 13/12/2011 |
13/12/1113 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE HILTON / 13/12/2011 |
02/12/112 December 2011 | Annual return made up to 22 November 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
30/11/1030 November 2010 | Annual return made up to 22 November 2010 with full list of shareholders |
16/03/1016 March 2010 | Annual return made up to 22 November 2009 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
26/01/0926 January 2009 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM UNIT 10 WELLINGTON BUSINESS CENTRE QUEBEC STREET ELLAND WEST YORKSHIRE HX5 9AS |
26/01/0926 January 2009 | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
28/02/0728 February 2007 | REGISTERED OFFICE CHANGED ON 28/02/07 FROM: UNIT 3 WELLINGTON BUSINESS CENTRE QUEBEC STREET ELLAND WEST YORKSHIRE HX5 9AS |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
06/12/066 December 2006 | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
16/03/0616 March 2006 | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
07/12/047 December 2004 | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS |
21/04/0421 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
03/12/033 December 2003 | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS |
18/02/0318 February 2003 | REGISTERED OFFICE CHANGED ON 18/02/03 FROM: UNIT 3 WELLINGTON BUSINESS CENTRE QUEBEC STREET ELLAND WEST YORKSHIRE HX5 9AS |
29/01/0329 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
24/01/0324 January 2003 | REGISTERED OFFICE CHANGED ON 24/01/03 FROM: STEPS COTTAGE, STEPS LANE SOWERBY BRIDGE HALIFAX HX6 2JH |
22/11/0222 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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