HYSLOP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
02/12/242 December 2024 | |
02/12/242 December 2024 | |
02/12/242 December 2024 | |
22/11/2422 November 2024 | Director's details changed for Mrs Victoria Scales on 2024-11-22 |
08/07/248 July 2024 | Director's details changed for Mrs Victoria Scales on 2024-07-08 |
28/06/2428 June 2024 | Appointment of Mrs Victoria Scales as a director on 2024-06-28 |
28/06/2428 June 2024 | Appointment of Mr Kevin Birch as a director on 2024-06-28 |
28/06/2428 June 2024 | Termination of appointment of Catherine Brady as a director on 2024-06-28 |
28/06/2428 June 2024 | Appointment of Mr Muhammad Jasat as a director on 2024-06-28 |
05/06/245 June 2024 | Termination of appointment of Dawn Farrell as a director on 2024-06-03 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-14 with updates |
25/08/2325 August 2023 | Termination of appointment of Emma Victoria Hyslop as a secretary on 2023-06-01 |
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 |
25/08/2325 August 2023 | Appointment of Mr Shalin Mehra as a director on 2023-06-01 |
25/08/2325 August 2023 | Appointment of Miss Catherine Brady as a director on 2023-06-01 |
25/08/2325 August 2023 | Appointment of Mrs Dawn Farrell as a director on 2023-06-01 |
25/08/2325 August 2023 | Notification of Rodericks Dental Limited as a person with significant control on 2023-06-01 |
25/08/2325 August 2023 | Cessation of James Robert Hyslop as a person with significant control on 2023-06-01 |
25/08/2325 August 2023 | Cessation of Emma Victoria Hyslop as a person with significant control on 2023-06-01 |
25/08/2325 August 2023 | Termination of appointment of James Robert Hyslop as a director on 2023-06-01 |
02/08/232 August 2023 | Total exemption full accounts made up to 2023-03-31 |
15/06/2315 June 2023 | Satisfaction of charge 067418310002 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-11-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Satisfaction of charge 1 in full |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/12/2116 December 2021 | Confirmation statement made on 2021-11-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
06/12/186 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA VICTORIA HYSLOP |
06/12/186 December 2018 | CESSATION OF EMMA VICTORIA HYSLOP AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 9A DERBY STREET ORMSKIRK LANCASHIRE L39 2BJ |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES |
17/11/1717 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS EMMA VICTORIA HYSLOP / 06/04/2016 |
17/11/1717 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ROBERT HYSLOP / 17/11/2017 |
17/11/1717 November 2017 | PSC'S CHANGE OF PARTICULARS / DR JAMES ROBERT HYSLOP / 06/04/2016 |
19/10/1719 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/12/157 December 2015 | Annual return made up to 5 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/12/143 December 2014 | Annual return made up to 5 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/11/1329 November 2013 | Annual return made up to 5 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual return made up to 5 November 2012 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/10/129 October 2012 | ALTER ARTICLES 28/08/2012 |
31/08/1231 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/08/1223 August 2012 | PREVEXT FROM 30/11/2011 TO 31/03/2012 |
01/12/111 December 2011 | Annual return made up to 5 November 2011 with full list of shareholders |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
01/12/101 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ROBERT HYSLOP / 31/01/2010 |
01/12/101 December 2010 | Annual return made up to 5 November 2010 with full list of shareholders |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
15/12/0915 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA VICTORIA HYSLOP / 31/10/2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ROBERT HYSLOP / 31/10/2009 |
15/12/0915 December 2009 | Annual return made up to 5 November 2009 with full list of shareholders |
05/11/085 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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