HESSLE AUTOMATICS LIMITED

Company Documents

DateDescription
13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-02-28 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/01/2029 January 2020 DISS40 (DISS40(SOAD))

View Document

28/01/2028 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 PREVSHO FROM 09/01/2020 TO 30/06/2019

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE BELL

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR MALCOLM BOLTON

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY HARRIS LACEY & SWAIN LIMITED

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM UNIT 5 KIMBERLEY STREET HULL NORTH HUMBERSIDE HU3 1HH

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM BOLTON

View Document

04/06/194 June 2019 CESSATION OF GEORGE WILLIAM BELL AS A PSC

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

05/10/185 October 2018 09/01/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 PREVEXT FROM 31/08/2017 TO 09/01/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

09/01/189 January 2018 Annual accounts for year ending 09 Jan 2018

View Accounts

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/03/1611 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

10/03/1610 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRIS LACEY & SWAIN LIMITED / 10/03/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/02/1311 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/01/1227 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/02/117 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/03/109 March 2010 DIRECTOR APPOINTED GEORGE WILLIAM BELL

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRIS LACEY & SWAIN LIMITED / 16/12/2009

View Document

09/03/109 March 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BOLTON

View Document

24/06/0924 June 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/01/0128 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 REGISTERED OFFICE CHANGED ON 20/12/99 FROM: UNIT 20 ARGYLE STREET INDUSTRIAL ESTATE HULL NORTH HUMBERSIDE HU9 1EN

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

01/03/941 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93

View Document

19/01/9319 January 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

03/01/923 January 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

03/01/923 January 1992 REGISTERED OFFICE CHANGED ON 03/01/92

View Document

15/01/9115 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

02/08/902 August 1990 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

14/10/8814 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 COMPANY NAME CHANGED SILKCHART LIMITED CERTIFICATE ISSUED ON 13/10/88

View Document

01/10/881 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/8820 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/8820 September 1988 REGISTERED OFFICE CHANGED ON 20/09/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

14/09/8814 September 1988 ADOPT MEM AND ARTS 060988

View Document

27/05/8827 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information