HVL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Change of details for Mr Michael William Stephen O'donnell as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Notification of Chloe O'donnell as a person with significant control on 2025-02-11

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

27/10/2327 October 2023 Registered office address changed from Unit 1 Derwent Business Park Heage Road Ripley DE5 3BZ England to 1B Brookhill Industrial Estate Pinxton Nottingham NG16 6NT on 2023-10-27

View Document

10/01/2310 January 2023 Director's details changed for Mrs Chloe Suzanne O'donnell on 2023-01-10

View Document

10/01/2310 January 2023 Change of details for Mr Michael William Stephen O'donnell as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mr Michael William Stephen O'donnell on 2023-01-10

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCCAUL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 Registered office address changed from , Unit 3 Sinfin Lane, Derby, DE24 9GL, England to 1B Brookhill Industrial Estate Pinxton Nottingham NG16 6NT on 2019-06-18

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM UNIT 3 SINFIN LANE DERBY DE24 9GL ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 13A PELHAM STREET ILKESTON DERBYSHIRE DE7 8AR

View Document

10/09/1810 September 2018 Registered office address changed from , 13a Pelham Street, Ilkeston, Derbyshire, DE7 8AR to 1B Brookhill Industrial Estate Pinxton Nottingham NG16 6NT on 2018-09-10

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/05/1610 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/04/1521 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 44 KINGS MILL LANE KINGS MILLS LANE WESTON-ON-TRENT DERBY DE72 2BQ

View Document

21/04/1521 April 2015 Registered office address changed from , 44 Kings Mill Lane Kings Mills Lane, Weston-on-Trent, Derby, DE72 2BQ to 1B Brookhill Industrial Estate Pinxton Nottingham NG16 6NT on 2015-04-21

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR MICHAEL O'DONNELL

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR MATTHEW JOSEPH MCCAUL

View Document

09/04/159 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

14/03/1514 March 2015 PREVSHO FROM 28/02/2015 TO 31/01/2015

View Document

14/03/1514 March 2015 Registered office address changed from , Shardlow Business Centre Office 5Ab, the Wharf, Shardlow, Derby, DE72 2GH, England to 1B Brookhill Industrial Estate Pinxton Nottingham NG16 6NT on 2015-03-14

View Document

14/03/1514 March 2015 REGISTERED OFFICE CHANGED ON 14/03/2015 FROM SHARDLOW BUSINESS CENTRE OFFICE 5AB THE WHARF SHARDLOW DERBY DE72 2GH ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 DIRECTOR APPOINTED MRS CHLOE SUZANNE O'DONNELL

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 23 COMPTON AVENUE ASTON-ON-TRENT DERBY DERBYSHIRE DE72 2AU ENGLAND

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCCAUL

View Document

14/01/1514 January 2015 Registered office address changed from , 23 Compton Avenue, Aston-on-Trent, Derby, Derbyshire, DE72 2AU, England to 1B Brookhill Industrial Estate Pinxton Nottingham NG16 6NT on 2015-01-14

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHLOE O'DONNELL

View Document

20/06/1420 June 2014 Registered office address changed from , 44 Kings Mills Lane, Weston-on-Trent, Derby, DE72 2BQ on 2014-06-20

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 44 KINGS MILLS LANE WESTON-ON-TRENT DERBY DE72 2BQ

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR MATTHEW JOSEPH MCCAUL

View Document

19/03/1419 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 6 LONG CROFT 6 LONG CROFT ASTON ON TRENT AA DE72 2UH UNITED KINGDOM

View Document

13/03/1413 March 2014 Registered office address changed from , 6 Long Croft, 6 Long Croft, Aston on Trent, Aa, DE72 2UH, United Kingdom on 2014-03-13

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MRS CHLOE SUZANNE O'DONNELL

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCCAUL

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DONNELL

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR MICHAEL WILLIAM STEPHEN O'DONNELL

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR. MATTHEW JOSEPH MCCAUL

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEVE FOSTER

View Document

07/02/147 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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