HI ACCESS & INSPECTIONS LTD

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

05/01/235 January 2023 Application to strike the company off the register

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-05-31

View Document

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

View Accounts

04/01/224 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

15/06/2115 June 2021 Previous accounting period extended from 2020-11-30 to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

17/03/2017 March 2020 PREVSHO FROM 30/06/2020 TO 30/11/2019

View Document

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

View Accounts

18/11/1918 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / STUART GEORGE WELLS / 28/01/2019

View Document

28/01/1928 January 2019 Registered office address changed from , 7 Charlotte Street, Wallsend, NE28 7PT, England to 6 Reef House Harbour Walk Hartlepool TS24 0XT on 2019-01-28

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR STUART WELLS / 28/01/2019

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 7 CHARLOTTE STREET WALLSEND NE28 7PT ENGLAND

View Document

26/11/1826 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/05/1817 May 2018 Registered office address changed from , 1 Hillside Low Dipton, Stanley, County Durham, DH9 9HQ to 6 Reef House Harbour Walk Hartlepool TS24 0XT on 2018-05-17

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 1 HILLSIDE LOW DIPTON STANLEY COUNTY DURHAM DH9 9HQ

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / STUART GEORGE WELLS / 17/05/2018

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR STUART WELLS / 17/05/2018

View Document

18/12/1718 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WELLS

View Document

05/04/175 April 2017 Registered office address changed from , 11 Walker Court Fellside Road, Whickham, Newcastle upon Tyne, NE16 4NH, United Kingdom to 6 Reef House Harbour Walk Hartlepool TS24 0XT on 2017-04-05

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 11 WALKER COURT FELLSIDE ROAD WHICKHAM NEWCASTLE UPON TYNE NE16 4NH UNITED KINGDOM

View Document

21/06/1621 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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