HLA SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

22/01/2422 January 2024 Cessation of Paul Smith as a person with significant control on 2022-09-01

View Document

18/12/2318 December 2023 Full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Director's details changed for Wendy Patricia Duffy on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Satisfaction of charge 3 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 2 in full

View Document

29/03/2329 March 2023 Appointment of Wendy Patricia Duffy as a director on 2023-03-29

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

30/11/2230 November 2022 Full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Cessation of Kay Smith as a person with significant control on 2022-09-01

View Document

21/09/2221 September 2022 Notification of Hla Group Limited as a person with significant control on 2022-09-01

View Document

21/09/2221 September 2022 Termination of appointment of Neil Henry as a director on 2022-09-01

View Document

21/09/2221 September 2022 Termination of appointment of Wendy Hodgson as a director on 2022-09-01

View Document

21/09/2221 September 2022 Cessation of Wendy Hodgson as a person with significant control on 2022-09-01

View Document

21/09/2221 September 2022 Cessation of Neil Henry as a person with significant control on 2022-09-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

09/12/219 December 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

25/10/1725 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/02/1617 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

15/12/1515 December 2015 ADOPT ARTICLES 07/12/2015

View Document

18/02/1518 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SMITH / 12/02/2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY SMITH / 12/02/2015

View Document

18/02/1518 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SMITH / 12/02/2015

View Document

13/01/1513 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

12/03/1412 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY SMITH / 01/03/2014

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HENRY / 01/03/2014

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS WENDY HODGSON / 01/03/2014

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ANSON

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MISS WENDY HODGSON

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MRS KAY SMITH

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ANSON

View Document

05/06/135 June 2013 ADOPT ARTICLES 11/04/2013

View Document

05/06/135 June 2013 11/04/13 STATEMENT OF CAPITAL GBP 200

View Document

05/06/135 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

05/06/135 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/135 June 2013 ALLOTMENT OF SHARES 11/04/2013

View Document

29/04/1329 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1323 April 2013 23/04/13 STATEMENT OF CAPITAL GBP 69

View Document

16/04/1316 April 2013 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HENRY / 12/02/2013

View Document

18/02/1318 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANSON / 12/02/2013

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 30/09/11 STATEMENT OF CAPITAL GBP 103

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HENRY / 12/02/2012

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANSON / 12/02/2012

View Document

21/02/1221 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANSON / 12/02/2011

View Document

15/02/1115 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HENRY / 12/02/2011

View Document

17/11/1017 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SMITH / 15/02/2010

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SMITH / 30/04/2007

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SMITH / 30/04/2007

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HENRY / 09/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANSON / 30/11/2009

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM UNIT 9N RIVERSIDE INDUSTRIAL ESTATE SOUTHWICK SUNDERLAND TYNE & WEAR SR5 3JG

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 NEW SECRETARY APPOINTED

View Document

31/10/0431 October 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 9 MUNSLOW ROAD EAST HERRINGTON SUNDERLAND TYNE AND WEAR SR3 3NA

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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