HYLEC PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Director's details changed for Mr Surrinder Duggal on 2025-05-12

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

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

View Document

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

View Accounts

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

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

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

View Accounts

16/05/2316 May 2023 Satisfaction of charge 098960050001 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 098960050002 in full

View Document

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

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-28 with no updates

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

30/11/2130 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

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

View Accounts

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

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

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

View Accounts

20/04/2020 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

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

View Accounts

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

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

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

View Accounts

14/05/1814 May 2018 CURRSHO FROM 31/12/2018 TO 31/07/2018

View Document

27/04/1827 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 6 STANTON CLOSE FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4HN ENGLAND

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098960050002

View Document

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR ANDREW HATTER

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098960050001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

01/12/151 December 2015 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