HOME IMPROVEMENT FINANCE LTD
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-08 with updates |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/03/233 March 2023 | Termination of appointment of Aaron Craig Jones as a director on 2023-03-01 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-01-08 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/04/2227 April 2022 | Registered office address changed from Level 7 Hadrian House Higham Place Newcastle upon Tyne NE1 8AF United Kingdom to Level 6 Stockbridge House Trinity Gardens Newcastle upon Tyne Tyne & Wear NE1 2HJ on 2022-04-27 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-08 with updates |
03/12/213 December 2021 | Accounts for a dormant company made up to 2021-01-31 |
03/12/213 December 2021 | Confirmation statement made on 2021-01-08 with no updates |
01/12/211 December 2021 | Registered office address changed from Level 4 Hadrian House Higham Place Newcastle upon Tyne NE1 8AF United Kingdom to Level 7 Hadrian House Higham Place Newcastle upon Tyne NE1 8AF on 2021-12-01 |
30/11/2130 November 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | Compulsory strike-off action has been discontinued |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/04/2030 April 2020 | COMPANY NAME CHANGED HEATLINE LIMITED CERTIFICATE ISSUED ON 30/04/20 |
29/04/2029 April 2020 | APPOINTMENT TERMINATED, DIRECTOR STUART MCCOURT |
25/02/2025 February 2020 | DIRECTOR APPOINTED MR STUART MCCOURT |
08/01/208 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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