HIPLETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewCurrent accounting period extended from 2025-03-31 to 2025-09-30

View Document

06/05/256 May 2025 Change of details for Mrs Lucy Heather Trafford as a person with significant control on 2025-04-16

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

06/05/256 May 2025 Change of details for Mr Jolyon Grenville Trafford as a person with significant control on 2025-04-16

View Document

06/05/256 May 2025 Director's details changed for Mrs Lucy Heather Trafford on 2025-04-16

View Document

06/05/256 May 2025 Director's details changed for Mr Jolyon Grenville Trafford on 2025-04-16

View Document

02/04/252 April 2025 Registered office address changed from 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE to C/O Dains Accountants Cubo Standard Court Park Row Nottingham NG1 6GN on 2025-04-02

View Document

02/04/252 April 2025 Change of details for Mrs Lucy Heather Trafford as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Director's details changed for Mrs Lucy Heather Trafford on 2025-04-01

View Document

02/04/252 April 2025 Change of details for Mr Jolyon Grenville Trafford as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Director's details changed for Mr Jolyon Grenville Trafford on 2025-04-01

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/11/223 November 2022 Satisfaction of charge 090103840002 in full

View Document

03/11/223 November 2022 Satisfaction of charge 090103840003 in full

View Document

03/11/223 November 2022 Satisfaction of charge 090103840001 in full

View Document

04/05/224 May 2022 Director's details changed for Mr Jolyon Grenville Trafford on 2022-04-28

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

04/05/224 May 2022 Change of details for Mr Jolyon Grenville Trafford as a person with significant control on 2022-04-28

View Document

04/05/224 May 2022 Change of details for Mrs Lucy Heather Trafford as a person with significant control on 2022-04-28

View Document

04/05/224 May 2022 Director's details changed for Mrs Lucy Heather Trafford on 2022-04-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

03/02/213 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/12/1626 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/05/1610 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090103840003

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090103840002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

11/07/1511 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090103840001

View Document

07/05/157 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/05/142 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MRS LUCY HEATHER TRAFFORD

View Document

02/05/142 May 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

24/04/1424 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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