HSL INSPECTION AND TESTING LTD

Company Documents

DateDescription
05/03/255 March 2025 Termination of appointment of Byron Graham Hartley as a director on 2025-03-05

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS GRIBNAU

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/09/193 September 2019 COMPANY NAME CHANGED SHIELD ON-SITE SERVICES LTD CERTIFICATE ISSUED ON 03/09/19

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR ANDREW PAUL NICHOLLS

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR BYRON GRAHAM HARTLEY

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAULUS HESSELINK

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078141710001

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED MR GAVIN MICHAEL HARTLEY

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARTLEY

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHANNES VAN DER WART

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR FRANCISCUS MARTINUS WILLIBRORDUS NICOLAAS IRENAEUS GRIBNAU

View Document

14/12/1714 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / SHIELD (UK COMPLIANCE) HOLDINGS LTD / 23/01/2017

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TIMMS

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/10/1529 October 2015 ALTER ARTICLES 03/06/2015

View Document

26/10/1526 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

22/08/1522 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078141710001

View Document

16/06/1516 June 2015 ALTER ARTICLES 03/06/2015

View Document

24/10/1424 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

24/10/1424 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 SAIL ADDRESS CHANGED FROM: 5 FAL PADDOCK MANSFIELD WOODHOUSE MANSFIELD NOTTINGHAMSHIRE NG19 9RW ENGLAND

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/10/1328 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM C/O HERTEL (SOLUTIONS) LTD ALTON HOUSE ALTON ROAD ROSS-ON-WYE HEREFORDSHIRE HR9 5BP UNITED KINGDOM

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR BENJAMIN PAUL HARTLEY

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR MATTHEW PAUL TIMMS

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR STEPHEN MICHAEL HARTLEY

View Document

25/07/1325 July 2013 SECRETARY APPOINTED MR ANDREW THOMAS EVANS

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW RIBY

View Document

12/06/1312 June 2013 AUDITOR'S RESIGNATION

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM UNIT 5 LOOMER ROAD CHESTERTON NEWCASTLE-UNDER-LYME ST5 7LB UNITED KINGDOM

View Document

15/04/1315 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 17/12/12 STATEMENT OF CAPITAL GBP 1350002

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR JOHANNES HENDRIKUS FREDERIK VAN DER WART

View Document

19/10/1219 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

19/10/1219 October 2012 SAIL ADDRESS CREATED

View Document

19/10/1219 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

07/02/127 February 2012 24/01/12 STATEMENT OF CAPITAL GBP 250002

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM UNIT 5 LOOMER ROAD CHESTERTON NEWCASTLE-UNDER-LYME ST5 7LP UNITED KINGDOM

View Document

28/10/1128 October 2011 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

18/10/1118 October 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