HINGS GROUP LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Registered office address changed from 17 Culley Court Orton Southgate Peterborough PE2 6XD England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2025-01-15

View Document

13/01/2513 January 2025 Statement of affairs

View Document

13/01/2513 January 2025 Resolutions

View Document

13/01/2513 January 2025 Appointment of a voluntary liquidator

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-09 with updates

View Document

26/06/2426 June 2024 Registered office address changed from 17 17 Culley Court Bakewell Business Park, Orton Southgate Peterborough PE2 6XD England to 17 Culley Court Orton Southgate Peterborough PE2 6XD on 2024-06-26

View Document

19/06/2419 June 2024 Satisfaction of charge 055162650001 in full

View Document

19/06/2419 June 2024 Registered office address changed from Edge House 21 Culley Court Bakewell Business Park, Orton Southgate Peterborough PE2 6XD England to 17 17 Culley Court Bakewell Business Park, Orton Southgate Peterborough PE2 6XD on 2024-06-19

View Document

31/12/2331 December 2023 Sub-division of shares on 2023-12-06

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

11/06/2011 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

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

View Accounts

09/12/189 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR OWEN JENKINS

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM MUSE HOUSE NEWARK ROAD PETERBOROUGH PE1 5YD

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW HAWKES / 18/12/2017

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW HAWKES / 23/08/2017

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055162650001

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, NO UPDATES

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

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

View Accounts

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM C/O JDB ACCOUNTANTS EVENTUS SUNDERLAND ROAD, NORTHFIELDS INDUSTRIAL ESTATE MARKET DEEPING PETERBOROUGH PE6 8FD

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

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

View Accounts

26/11/1326 November 2013 DISS40 (DISS40(SOAD))

View Document

25/11/1325 November 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM UNIT 5 EVENTUS SUNDERLAND ROAD MARKET DEEPING PETERBOROUGH CAMBRIDGESHIRE PE6 8FD

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 16A STOWGATE DEEPING ST JAMES PETERBOROUGH CAMBRIDGESHIRE PE6 8RW

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 367 EASTFIELD ROAD PETERBOROUGH PE1 4RD

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HINGS

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, SECRETARY JACQUELINE HINGS

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR MATTHEW HAWKES

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HINGS

View Document

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

View Accounts

08/01/138 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

08/08/128 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MRS JACQUELINE HINGS

View Document

25/02/1125 February 2011 CURREXT FROM 30/09/2010 TO 31/03/2011

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MARY ALLEN / 18/01/2010

View Document

09/08/109 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE HINGS / 22/07/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HINGS / 30/09/2008

View Document

13/10/0813 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ALLEN / 30/09/2008

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/08/079 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/10/0627 October 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 SECRETARY RESIGNED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 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