HINDLEY CIRCUITS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewFull accounts made up to 2024-10-31

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-11-09 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Full accounts made up to 2023-10-31

View Document

02/01/242 January 2024 Satisfaction of charge 104740490001 in full

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/02/2314 February 2023 Sub-division of shares on 2023-01-03

View Document

14/02/2314 February 2023 Memorandum and Articles of Association

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Registration of charge 104740490003, created on 2021-07-16

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

29/06/2129 June 2021 Appointment of Mr Ashley Robert Lawson as a secretary on 2021-06-29

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/08/2011 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 SUB-DIVISION 04/06/20

View Document

10/06/2010 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 104740490002

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/07/1911 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

13/02/1813 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 PREVSHO FROM 30/11/2017 TO 31/10/2017

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHRISTOPHER LAPPING

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WHITEHEAD / 17/01/2018

View Document

29/04/1729 April 2017 10/02/17 STATEMENT OF CAPITAL GBP 443.00

View Document

26/04/1726 April 2017 ADOPT ARTICLES 10/02/2017

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM HINDLEY HOUSE HINDLEY STOCKSFIELD NORTHUMBERLAND NE43 7SA UNITED KINGDOM

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MS SARAH-JANE MOFFAT

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER LAPPING

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER ROY PENNISON

View Document

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104740490001

View Document

07/12/167 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/166 December 2016 12/11/16 STATEMENT OF CAPITAL GBP 100

View Document

06/12/166 December 2016 16/11/16 STATEMENT OF CAPITAL GBP 371

View Document

06/12/166 December 2016 15/11/16 STATEMENT OF CAPITAL GBP 357

View Document

11/11/1611 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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