HYLEC HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

12/05/2512 May 2025 Director's details changed for Mr Paul Tobias Cinnamon on 2025-05-12

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/01/2523 January 2025 Director's details changed for Mr Andrew Hatter on 2024-12-27

View Document

23/01/2523 January 2025 Director's details changed for Mr Andrew Hatter on 2024-12-27

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/06/2424 June 2024 Appointment of Mr Surrinder Duggal as a director on 2024-06-24

View Document

24/06/2424 June 2024 Director's details changed for Mr Andrew Hatter on 2024-06-24

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

17/04/2017 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/11/1525 November 2015 COMPANY NAME CHANGED HYLEC COMPONENTS LIMITED CERTIFICATE ISSUED ON 25/11/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR ANDREW HATTER

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TOBIAS CINNAMON / 16/07/2012

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TOBIAS CINNAMON / 22/07/2011

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 6 STANTON CLOSE FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4HN

View Document

22/07/1122 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

27/08/1027 August 2010 29/07/10 STATEMENT OF CAPITAL GBP 1000

View Document

12/08/1012 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1012 August 2010 COMPANY NAME CHANGED KANNELLE LTD CERTIFICATE ISSUED ON 12/08/10

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSE

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

11/08/1011 August 2010 CURREXT FROM 30/06/2011 TO 31/07/2011

View Document

11/08/1011 August 2010 ALTER ARTICLES 29/07/2010

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED ANDREW ROSE

View Document

22/06/1022 June 2010 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