HIA BUSINESS SYSTEMS LLP

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

11/10/2311 October 2023 Application to strike the limited liability partnership off the register

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

21/12/2121 December 2021 Member's details changed for Mr Nicholas Edward Newbold on 2021-07-01

View Document

29/11/2129 November 2021 Change of details for Mr Martin Andrew Ward as a person with significant control on 2021-07-01

View Document

29/11/2129 November 2021 Registered office address changed from 45 Blondvil Street Coventry West Midlands CV3 5EQ to 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR on 2021-11-29

View Document

29/11/2129 November 2021 Member's details changed for Mr Martin Andrew Ward on 2021-07-01

View Document

29/11/2129 November 2021 Member's details changed for Mr Jason Paul Waite on 2021-07-01

View Document

29/11/2129 November 2021 Change of details for Mr Jason Paul Waite as a person with significant control on 2021-07-01

View Document

29/11/2129 November 2021 Change of details for Mr Nicholas Edward Newbold as a person with significant control on 2021-07-01

View Document

27/11/2127 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ANDREW WARD

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS EDWARD NEWBOLD

View Document

06/03/206 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2020

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON PAUL WAITE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, LLP MEMBER GARY HEATH

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, LLP MEMBER ROBERT ELIOT

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, LLP MEMBER IAN TYSH

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/02/1611 February 2016 ANNUAL RETURN MADE UP TO 10/02/16

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/02/1512 February 2015 ANNUAL RETURN MADE UP TO 10/02/15

View Document

03/12/143 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

03/03/143 March 2014 ANNUAL RETURN MADE UP TO 10/02/14

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/02/1327 February 2013 ANNUAL RETURN MADE UP TO 10/02/13

View Document

21/02/1321 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN ANDREW WARD / 01/02/2013

View Document

21/02/1321 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JASON PAUL WAITE / 01/02/2013

View Document

21/02/1321 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD NEWBOLD / 01/02/2013

View Document

21/02/1321 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT JOHN ELIOT / 01/02/2013

View Document

21/02/1321 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY JOHN HEATH / 01/02/2013

View Document

21/02/1321 February 2013 Registered office address changed from , 3rd Floor Coventry Point, Market Way, Coventry, West Midlands, CV1 1EA on 2013-02-21

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 3RD FLOOR COVENTRY POINT MARKET WAY COVENTRY WEST MIDLANDS CV1 1EA

View Document

10/02/1210 February 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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