HYSLOP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024

View Document

22/11/2422 November 2024 Director's details changed for Mrs Victoria Scales on 2024-11-22

View Document

08/07/248 July 2024 Director's details changed for Mrs Victoria Scales on 2024-07-08

View Document

28/06/2428 June 2024 Appointment of Mrs Victoria Scales as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Kevin Birch as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Catherine Brady as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Muhammad Jasat as a director on 2024-06-28

View Document

05/06/245 June 2024 Termination of appointment of Dawn Farrell as a director on 2024-06-03

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

25/08/2325 August 2023 Termination of appointment of Emma Victoria Hyslop as a secretary on 2023-06-01

View Document

25/08/2325 August 2023 Registered office address changed from The Hollies School Lane Westhead Ormskirk Lancashire L40 6HN United Kingdom to 15 Basset Court, Loake Close Grange Park Northampton NN4 5EZ on 2023-08-25

View Document

25/08/2325 August 2023 Appointment of Mr Shalin Mehra as a director on 2023-06-01

View Document

25/08/2325 August 2023 Appointment of Miss Catherine Brady as a director on 2023-06-01

View Document

25/08/2325 August 2023 Appointment of Mrs Dawn Farrell as a director on 2023-06-01

View Document

25/08/2325 August 2023 Notification of Rodericks Dental Limited as a person with significant control on 2023-06-01

View Document

25/08/2325 August 2023 Cessation of James Robert Hyslop as a person with significant control on 2023-06-01

View Document

25/08/2325 August 2023 Cessation of Emma Victoria Hyslop as a person with significant control on 2023-06-01

View Document

25/08/2325 August 2023 Termination of appointment of James Robert Hyslop as a director on 2023-06-01

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Satisfaction of charge 067418310002 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Satisfaction of charge 1 in full

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA VICTORIA HYSLOP

View Document

06/12/186 December 2018 CESSATION OF EMMA VICTORIA HYSLOP AS A PSC

View Document

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

View Accounts

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 9A DERBY STREET ORMSKIRK LANCASHIRE L39 2BJ

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MRS EMMA VICTORIA HYSLOP / 06/04/2016

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ROBERT HYSLOP / 17/11/2017

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / DR JAMES ROBERT HYSLOP / 06/04/2016

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 ALTER ARTICLES 28/08/2012

View Document

31/08/1231 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/08/1223 August 2012 PREVEXT FROM 30/11/2011 TO 31/03/2012

View Document

01/12/111 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ROBERT HYSLOP / 31/01/2010

View Document

01/12/101 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA VICTORIA HYSLOP / 31/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ROBERT HYSLOP / 31/10/2009

View Document

15/12/0915 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

05/11/085 November 2008 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