HV CONSULTING LTD

Company Documents

DateDescription
15/10/1915 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1918 July 2019 APPLICATION FOR STRIKING-OFF

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/03/1921 March 2019 PREVSHO FROM 31/03/2019 TO 30/09/2018

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL DOROTHY VALENTINE / 05/03/2018

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / HAZEL DOROTHY VALENTINE / 05/03/2018

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DIXON

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY DIXON

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1511 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

12/02/1512 February 2015 COMPANY NAME CHANGED HAZEL VALENTINE CONSULTING LTD CERTIFICATE ISSUED ON 12/02/15

View Document

12/02/1512 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/159 January 2015 COMPANY NAME CHANGED TRANSAXIOS LIMITED CERTIFICATE ISSUED ON 09/01/15

View Document

09/01/159 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/155 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW COX

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/03/1425 March 2014 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

05/12/135 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR ANDREW COX

View Document

07/11/137 November 2013 COMPANY NAME CHANGED AIT CONSULTING LIMITED CERTIFICATE ISSUED ON 07/11/13

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM AVENUE HOUSE SOUTHGATE CHICHESTER WEST SUSSEX PO19 1ES ENGLAND

View Document

11/12/1211 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM ALDWYCH HOUSE WINCHESTER STREET ANDOVER HAMPSHIRE SP10 2EA

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/04/116 April 2011 17/03/11 STATEMENT OF CAPITAL GBP 100

View Document

14/12/1014 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 24A/26A HIGH STREET ANDOVER HAMPSHIRE SP10 1NL

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 SECRETARY RESIGNED

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

20/12/9820 December 1998 NEW DIRECTOR APPOINTED

View Document

20/12/9820 December 1998 REGISTERED OFFICE CHANGED ON 20/12/98 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

15/12/9815 December 1998 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