HF SOLUTIONS LIMITED

Company Documents

DateDescription
27/02/2027 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 PREVEXT FROM 31/05/2019 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

19/11/1819 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

27/04/1827 April 2018 SAIL ADDRESS CHANGED FROM: WENTWORTH 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ ENGLAND

View Document

27/04/1827 April 2018 SAIL ADDRESS CHANGED FROM: LYNTON HOUSE, 7-12 TAVISTOCK SQUARE TAVISTOCK SQUARE LONDON WC1H 9LT ENGLAND

View Document

27/04/1827 April 2018 SAIL ADDRESS CHANGED FROM: LYNTON HOUSE, 7-12 TAVISTOCK SQUARE TAVISTOCK SQUARE LONDON WC1H 9LT ENGLAND

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM FLAT 12 214 CHISWICK HIGH ROAD LONDON W4 1PD ENGLAND

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / FIONNUALA BRID O'CURRY / 28/03/2018

View Document

17/08/1717 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONNUALA BRID O'CURRY

View Document

20/05/1720 May 2017 REGISTERED OFFICE CHANGED ON 20/05/2017 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / FIONNUALA BRID O'CURRY / 02/07/2015

View Document

11/06/1511 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/05/1429 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / FIONNUALA BRID O'CURRY / 02/05/2014

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / FIONNUALA BRID O'CURRY / 10/05/2013

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/05/1211 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 SAIL ADDRESS CREATED

View Document

03/06/113 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / FIONNUALA BRID O'CURRY / 01/05/2011

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/07/1023 July 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY DECLAN O'CURRY

View Document

12/05/0812 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • APOTHECARIES LIMITED


  • 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