H L S ELECTRONICS (UK) LIMITED

Company Documents

DateDescription
06/09/136 September 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DISS40 (DISS40(SOAD))

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 July 2012

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

18/10/1218 October 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 July 2011

View Document

30/04/1230 April 2012 PREVSHO FROM 31/07/2011 TO 30/07/2011

View Document

10/08/1110 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/10/104 October 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/10/092 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUBBS / 01/10/2007

View Document

02/10/092 October 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 DIRECTOR APPOINTED MR NEIL RICHARD FLOOD

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED SECRETARY HOLLY BRIDDEN

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/08 FROM: GISTERED OFFICE CHANGED ON 14/10/2008 FROM 14 CARLTON WAY GLAZEBROOK WARRINGTON CHESHIRE WA3 5BG

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/03/0827 March 2008 SECRETARY APPOINTED HOLLY BRIDDEN

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY CAROL STUBBS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: G OFFICE CHANGED 17/10/07 48 PRINCESS STREET LEIGH LANCASHIRE WN7 2RA

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/10/0612 October 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: G OFFICE CHANGED 01/08/03 48 PRINCESS STREET LEIGH LANCASHIRE WN7 2RA

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: G OFFICE CHANGED 23/07/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 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