HINDLE SOLUTIONS LIMITED

Company Documents

DateDescription
30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Declaration of solvency

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Appointment of a voluntary liquidator

View Document

30/07/2130 July 2021 Registered office address changed from 5 Deepslade Close Southgate Swansea SA3 2DQ to Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 2021-07-30

View Document

18/06/2118 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

17/06/2117 June 2021 PREVEXT FROM 31/10/2020 TO 31/03/2021

View Document

18/05/2118 May 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON PAUL PHILLIP HINDLE / 18/05/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

14/04/2014 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

13/04/1813 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/10/1520 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/10/1426 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/10/1327 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE HINDLE / 10/09/2011

View Document

19/10/1119 October 2011 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE JONES / 10/09/2011

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 29 YNYSANGHARAD ROAD PONTYPRIDD MID GLAMORGAN CF37 4DA WALES

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 5 DEEPSLADE CLOSE SOUTHGATE SWANSEA SA3 2DQ WALES

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/11/103 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

05/07/105 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

28/10/0928 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE JONES / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HINDLE / 27/10/2009

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 151 NORTON LANE SHEFFIELD SOUTH YORKSHIRE S8 8GX

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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