HILINE TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-09-30 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-25 with updates |
10/03/2510 March 2025 | Confirmation statement made on 2025-01-24 with updates |
01/11/241 November 2024 | Satisfaction of charge 041472900008 in full |
01/11/241 November 2024 | Satisfaction of charge 2 in full |
01/11/241 November 2024 | Satisfaction of charge 3 in full |
01/11/241 November 2024 | Satisfaction of charge 4 in full |
01/11/241 November 2024 | Satisfaction of charge 6 in full |
01/11/241 November 2024 | Satisfaction of charge 041472900009 in full |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-09-30 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-24 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
17/08/2317 August 2023 | Termination of appointment of Howard Theo Rissen as a director on 2023-08-17 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-24 with updates |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-09-30 |
04/11/224 November 2022 | Notification of Htfs Holdings Ltd as a person with significant control on 2022-10-28 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-29 with updates |
04/11/224 November 2022 | Cessation of Mark Edwards as a person with significant control on 2022-10-28 |
02/11/222 November 2022 | Appointment of Mr Howard Theo Rissen as a director on 2022-10-28 |
02/11/222 November 2022 | Termination of appointment of Mark Tristram Edwards as a director on 2022-10-28 |
02/11/222 November 2022 | Appointment of Mrs Francine Luker as a director on 2022-10-28 |
28/10/2228 October 2022 | Registration of charge 041472900010, created on 2022-10-28 |
26/10/2226 October 2022 | Previous accounting period shortened from 2022-12-31 to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/09/2220 September 2022 | Appointment of Mr Trevor Colin Luker as a director on 2022-09-20 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-24 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/07/1830 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/02/163 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
12/01/1612 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 041472900008 |
05/01/165 January 2016 | APPOINTMENT TERMINATED, SECRETARY JERROLD MOSER |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/03/153 March 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/02/1410 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/02/1314 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/02/126 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/02/111 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/02/1016 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/06/094 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
30/01/0930 January 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/06/0817 June 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
05/04/085 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
04/12/074 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/10/079 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/09/0717 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/04/0726 April 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
25/07/0625 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
04/04/064 April 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 |
24/02/0624 February 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
07/12/057 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
07/10/057 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
08/06/058 June 2005 | REGISTERED OFFICE CHANGED ON 08/06/05 FROM: CENTRO 3 BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7SU |
03/05/053 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
22/02/0522 February 2005 | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
07/02/047 February 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
16/10/0316 October 2003 | FULL ACCOUNTS MADE UP TO 30/06/03 |
14/10/0314 October 2003 | SECRETARY RESIGNED |
14/10/0314 October 2003 | NEW SECRETARY APPOINTED |
22/04/0322 April 2003 | REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS |
22/04/0322 April 2003 | SECRETARY RESIGNED |
22/04/0322 April 2003 | NEW SECRETARY APPOINTED |
03/02/033 February 2003 | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
06/11/026 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
15/10/0215 October 2002 | NEW SECRETARY APPOINTED |
15/10/0215 October 2002 | SECRETARY RESIGNED |
09/04/029 April 2002 | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS; AMEND |
22/02/0222 February 2002 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02 |
22/02/0222 February 2002 | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS |
14/02/0214 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/0122 December 2001 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/0118 October 2001 | NEW SECRETARY APPOINTED |
18/10/0118 October 2001 | SECRETARY RESIGNED |
02/05/012 May 2001 | COMPANY NAME CHANGED RIVER FLOORING INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 02/05/01 |
13/02/0113 February 2001 | NEW DIRECTOR APPOINTED |
13/02/0113 February 2001 | NEW SECRETARY APPOINTED |
13/02/0113 February 2001 | SECRETARY RESIGNED |
13/02/0113 February 2001 | DIRECTOR RESIGNED |
24/01/0124 January 2001 | 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