HSI DESIGN LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FIRST GAZETTE

View Document

09/02/139 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

05/11/125 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/10/1022 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/10/0926 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER SAGOO / 21/10/2009

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 21/10/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM:
HOUNSLOW BUSINESS PARK UNIT 1
1ST FLOOR,ALICE WAY
HANWORTH ROAD,HOUNSLOW
MIDDLESEX TW3 3UD

View Document

26/10/9526 October 1995 RETURN MADE UP TO 21/10/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/04/9530 April 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

27/10/9427 October 1994 RETURN MADE UP TO 21/10/94; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 REGISTERED OFFICE CHANGED ON 27/10/94 FROM:
LOMBARD HOUSE
206 ROOKERY ROAD
BIRMINGHAM
B21 9PY

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 REGISTERED OFFICE CHANGED ON 16/11/93 FROM:
HOUNSLOW BUSINESS PARK
UNIT 1,1ST FLOOR,ALICE WAY
HANWORTH ROAD,HOUNSLOW
MIDDLESEX TW3 3UD

View Document

16/11/9316 November 1993 SECRETARY RESIGNED

View Document

16/11/9316 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9316 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/11/9311 November 1993 REGISTERED OFFICE CHANGED ON 11/11/93 FROM:
SOMERSET HOUSE
TEMPLE STREET
BIRMINGHAM
WEST MIDLANDS B2 5DN

View Document

21/10/9321 October 1993 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