HINKSEYIPR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Micro company accounts made up to 2024-06-30 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-06-30 |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
04/07/244 July 2024 | Confirmation statement made on 2024-06-16 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
01/02/241 February 2024 | Micro company accounts made up to 2022-06-30 |
06/12/236 December 2023 | Confirmation statement made on 2023-06-16 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
22/02/2222 February 2022 | Micro company accounts made up to 2020-06-30 |
30/12/2130 December 2021 | Compulsory strike-off action has been discontinued |
30/12/2130 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
02/08/212 August 2021 | Confirmation statement made on 2021-06-16 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
14/07/1914 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
15/09/1715 September 2017 | REGISTERED OFFICE CHANGED ON 15/09/2017 FROM UNIT 2, CITY WEST MILLBROOK ROAD EAST SOUTHAMPTON SO15 1AH |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/01/175 January 2017 | Annual return made up to 27 June 2016 with full list of shareholders |
15/08/1615 August 2016 | APPOINTMENT TERMINATED, DIRECTOR LISA LIM |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/07/1514 July 2015 | DIRECTOR APPOINTED MS LISA CAMELLIA LIM |
14/07/1514 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/10/1414 October 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
22/07/1422 July 2014 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM UNIT 9 KINGSBURY ROAD BEVOIS VALLEY SOUTHAMPTON HAMPSHIRE SO14 0JT ENGLAND |
22/07/1422 July 2014 | APPOINTMENT TERMINATED, SECRETARY BRENDA JONES |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/07/1312 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/06/135 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/06/134 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 040221230002 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
24/07/1224 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/07/1128 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HINKS / 27/06/2010 |
15/09/1015 September 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
15/09/1015 September 2010 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM, UNIT 11 KINGSBURY HOUSE, KINGSBURY ROAD, BEVOIS VALLEY, SOUTHAMPTON, SO14 0JT |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
28/01/1028 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN HINKS / 01/01/2010 |
18/09/0918 September 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
13/09/0713 September 2007 | RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS |
28/07/0728 July 2007 | NEW SECRETARY APPOINTED |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
09/01/079 January 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
20/07/0620 July 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
03/07/063 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
16/09/0516 September 2005 | NEW SECRETARY APPOINTED |
14/07/0514 July 2005 | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
08/06/058 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
15/07/0415 July 2004 | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
06/05/046 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
09/07/039 July 2003 | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
06/05/036 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
30/08/0230 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
15/07/0215 July 2002 | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
24/07/0124 July 2001 | RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS |
10/11/0010 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
18/07/0018 July 2000 | REGISTERED OFFICE CHANGED ON 18/07/00 FROM: MIDLANDS COMPANY SERVICES, LIMITED,SUITE 116 LONSDALE HOUSE, 52 BLUCHER STREET, BIRMINGHAM, WEST MIDLANDS B1 1QU |
18/07/0018 July 2000 | NEW SECRETARY APPOINTED |
18/07/0018 July 2000 | NEW DIRECTOR APPOINTED |
30/06/0030 June 2000 | SECRETARY RESIGNED |
30/06/0030 June 2000 | DIRECTOR RESIGNED |
27/06/0027 June 2000 | 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