HIUT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewCessation of Clare Elizabeth Hieatt as a person with significant control on 2025-09-25

View Document

07/10/257 October 2025 NewCessation of Eaavl Beteiligungsgesellschaft Mbh as a person with significant control on 2025-09-25

View Document

07/10/257 October 2025 NewCessation of David John Hieatt as a person with significant control on 2025-09-25

View Document

07/10/257 October 2025 NewNotification of Elisabeth Von Loeper as a person with significant control on 2025-09-25

View Document

30/09/2530 September 2025 NewTermination of appointment of David John Hieatt as a director on 2025-09-25

View Document

30/09/2530 September 2025 NewTermination of appointment of Clare Elizabeth Hieatt as a director on 2025-09-25

View Document

30/09/2530 September 2025 NewAppointment of Mr Johann Von Loeper as a director on 2025-09-25

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

20/03/2520 March 2025 Change of details for Mr David John Hieatt as a person with significant control on 2024-12-06

View Document

20/03/2520 March 2025 Change of details for Mrs Clare Elizabeth Hieatt as a person with significant control on 2024-12-06

View Document

27/12/2427 December 2024 Memorandum and Articles of Association

View Document

27/12/2427 December 2024 Resolutions

View Document

18/12/2418 December 2024 Notification of Eaavl Beteiligungsgesellschaft Mbh as a person with significant control on 2024-12-06

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-12-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

07/09/237 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/03/2125 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/07/1919 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM THE CHICKEN SHED PARC Y PRATT FARM CARDIGAN BAY CARDIGAN CEREDIGION SA43 3DR

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075544080003

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 31/12/16 AUDITED ABRIDGED

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

21/09/1621 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075544080002

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/04/1516 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

12/02/1512 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075544080001

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/09/1414 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/07/148 July 2014 DISS40 (DISS40(SOAD))

View Document

07/07/147 July 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/11/1312 November 2013 11/10/13 STATEMENT OF CAPITAL GBP 370000

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/07/1313 July 2013 DISS40 (DISS40(SOAD))

View Document

10/07/1310 July 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

09/04/139 April 2013 20/03/13 STATEMENT OF CAPITAL GBP 345000.00

View Document

08/03/138 March 2013 04/02/13 STATEMENT OF CAPITAL GBP 320000.00

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/123 October 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

18/07/1218 July 2012 DISS40 (DISS40(SOAD))

View Document

17/07/1217 July 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

03/04/123 April 2012 01/03/12 STATEMENT OF CAPITAL GBP 295000

View Document

19/03/1219 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

19/03/1219 March 2012 SUB-DIVISION 01/03/12

View Document

08/02/128 February 2012 DIRECTOR APPOINTED CLARE ELIZABETH HIEATT

View Document

07/03/117 March 2011 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