HOME IMPROVEMENT FINANCE LTD

Company Documents

DateDescription
12/02/2512 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/03/233 March 2023 Termination of appointment of Aaron Craig Jones as a director on 2023-03-01

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

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

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-08 with updates

View Document

03/12/213 December 2021 Accounts for a dormant company made up to 2021-01-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-01-08 with no updates

View Document

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

View Document

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/04/2030 April 2020 COMPANY NAME CHANGED HEATLINE LIMITED CERTIFICATE ISSUED ON 30/04/20

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR STUART MCCOURT

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR STUART MCCOURT

View Document

08/01/208 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information