HSL GROUP HOLDINGS LIMITED

Company Documents

DateDescription
28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON WALKER STUART / 16/04/2020

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JOHN DEAN / 16/04/2020

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WALKER STUART / 16/04/2020

View Document

08/01/208 January 2020 12/04/19 UNAUDITED ABRIDGED

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/04/1923 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/04/1923 April 2019 PREVEXT FROM 31/12/2018 TO 12/04/2019

View Document

12/04/1912 April 2019 Annual accounts for year ending 12 Apr 2019

View Accounts

02/04/192 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/08/1820 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON WALKER STUART / 20/03/2018

View Document

22/03/1822 March 2018 CESSATION OF KAREN STUART AS A PSC

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

24/06/1624 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

24/05/1624 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON STUART / 17/05/2016

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY SIMON STUART

View Document

21/12/1521 December 2015 SECRETARY APPOINTED MR DAVID JACKSON

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OATES

View Document

23/04/1423 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

08/08/138 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

03/11/123 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM, UNIT O RIBBLE BUSINESS PARK, CHALLENGE WAY, BLACKBURN, LANCASHIRE, BB1 5RB

View Document

15/02/1215 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/02/1117 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR MICHAEL JOHN OATES

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JOHN DEAN / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

09/10/099 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 COMPANY NAME CHANGED HSL PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 20/04/05

View Document

22/03/0522 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: UNIT 11 APPLEBY BUSINESS CENTRE, APPLEBY STREET, BLACKBURN, LANCASHIRE BB1 3BL

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 NC INC ALREADY ADJUSTED 04/06/01

View Document

18/06/0118 June 2001 £ NC 100/100000 04/06

View Document

16/03/0116 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: UNIT 7 CUNLIFFE ROAD, BLACKBURN, LANCASHIRE BB1 5UA

View Document

28/01/0128 January 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

10/05/0010 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 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