HILINE ABSEILING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Micro company accounts made up to 2025-03-31 |
21/07/2521 July 2025 | Confirmation statement made on 2025-07-17 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/11/247 November 2024 | Micro company accounts made up to 2024-03-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-17 with updates |
16/05/2416 May 2024 | Appointment of Mrs Katie Louise Mason as a director on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/11/229 November 2022 | Micro company accounts made up to 2022-03-31 |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
28/12/1928 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/01/1927 January 2019 | 31/03/18 UNAUDITED ABRIDGED |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
27/07/1627 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BONAS / 04/07/2016 |
30/06/1630 June 2016 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 110 STATION ROAD OAKLEY BEDFORD MK43 7RE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
29/12/1529 December 2015 | PREVSHO FROM 29/03/2015 TO 28/03/2015 |
04/08/154 August 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
30/12/1430 December 2014 | PREVSHO FROM 30/03/2014 TO 29/03/2014 |
12/08/1412 August 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/03/1430 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/12/1331 December 2013 | PREVSHO FROM 31/03/2013 TO 30/03/2013 |
05/08/135 August 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/07/1227 July 2012 | Annual return made up to 17 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/07/1127 July 2011 | Annual return made up to 17 July 2011 with full list of shareholders |
27/07/1127 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BONAS / 17/07/2011 |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/12/1029 December 2010 | REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 27 SAINT CUTHBERTS STREET BEDFORD BEDFORDSHIRE MK40 3JG |
17/08/1017 August 2010 | Annual return made up to 17 July 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/08/097 August 2009 | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/07/0829 July 2008 | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/07/0727 July 2007 | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/08/0611 August 2006 | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/01/0618 January 2006 | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS |
07/10/047 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/10/047 October 2004 | VARYING SHARE RIGHTS AND NAMES |
07/10/047 October 2004 | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS |
10/12/0310 December 2003 | NEW SECRETARY APPOINTED |
19/11/0319 November 2003 | SECRETARY RESIGNED |
19/11/0319 November 2003 | DIRECTOR RESIGNED |
09/10/039 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
08/09/038 September 2003 | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS |
23/09/0223 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
21/08/0221 August 2002 | RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS |
20/05/0220 May 2002 | NEW DIRECTOR APPOINTED |
02/01/022 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
16/08/0116 August 2001 | RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS |
24/10/0024 October 2000 | S366A DISP HOLDING AGM 06/10/00 |
23/08/0023 August 2000 | ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01 |
23/08/0023 August 2000 | SECRETARY'S PARTICULARS CHANGED |
17/07/0017 July 2000 | SECRETARY RESIGNED |
17/07/0017 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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