HINDLE CONTROLS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/08/2420 August 2024 Director's details changed for Mr Matthew Allen Griggs on 2024-08-15

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-17 with updates

View Document

26/04/2426 April 2024 Satisfaction of charge 107176900002 in full

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/07/236 July 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

01/12/211 December 2021 Registration of charge 107176900002, created on 2021-11-29

View Document

30/11/2130 November 2021 Cessation of Deborah Ann Hindle as a person with significant control on 2021-11-29

View Document

30/11/2130 November 2021 Appointment of Mr Kevin Richard Widdrington as a director on 2021-11-29

View Document

30/11/2130 November 2021 Appointment of Mr Samuel Wiles as a director on 2021-11-29

View Document

30/11/2130 November 2021 Appointment of Mr Matthew Allen Griggs as a director on 2021-11-29

View Document

30/11/2130 November 2021 Notification of Kmss Holdings Ltd as a person with significant control on 2021-11-29

View Document

30/11/2130 November 2021 Termination of appointment of Richard John Hindle as a director on 2021-11-29

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Cessation of Richard John Hindle as a person with significant control on 2021-11-29

View Document

30/11/2130 November 2021 Termination of appointment of David Hindle as a director on 2021-11-29

View Document

30/11/2130 November 2021 Termination of appointment of Peter Roy Bingham as a director on 2021-11-29

View Document

09/11/219 November 2021 Satisfaction of charge 107176900001 in full

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

15/10/2115 October 2021 Director's details changed for Mr Peter Roy Bingham on 2021-10-15

View Document

09/07/219 July 2021 Accounts for a small company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/07/2017 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN WIDDRINGTON

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN HINDLE / 06/12/2019

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH ANN HINDLE

View Document

06/02/206 February 2020 CESSATION OF STEVEN RICHARD WIDDRINGTON AS A PSC

View Document

23/12/1923 December 2019 ADOPT ARTICLES 10/12/2019

View Document

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

View Accounts

27/08/1927 August 2019 CURREXT FROM 31/08/2019 TO 30/11/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

11/12/1811 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

09/07/189 July 2018 CURREXT FROM 30/04/2018 TO 31/08/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN HINDLE

View Document

12/09/1712 September 2017 31/07/17 STATEMENT OF CAPITAL GBP 10000

View Document

10/08/1710 August 2017 ADOPT ARTICLES 26/07/2017

View Document

10/08/1710 August 2017 DIRECTORS GIVEN GENERAL AUTHORITY TO FORM QUORUM IN ALL BOARD MEETINGS NOTWITHSTANDING THAT THEY HAVE INTERESTS IN MATTERS UNDER DISCUSSION/ENTRY INTO A DEMERGER AGREEMENT 31/07/2017

View Document

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107176900001

View Document

10/04/1710 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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