HIPPO VEHICLE SOLUTIONS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Cessation of Thomas George Preston as a person with significant control on 2016-04-06

View Document

27/05/2527 May 2025 Director's details changed for Mr Thomas George Preston on 2025-05-27

View Document

27/05/2527 May 2025 Secretary's details changed for Mr Thomas George Preston on 2025-05-27

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

27/05/2527 May 2025 Notification of Hippo Vehicle Holdings Limited as a person with significant control on 2016-04-06

View Document

06/01/256 January 2025 Full accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Registered office address changed from Trident Park Trident Way Blackburn BB1 3NU to Unit 26 Trident Park, Trident Way Blackburn BB1 3NU on 2024-08-29

View Document

30/04/2430 April 2024 Change of details for Mr Thomas George Preston as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

14/02/2414 February 2024 Full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

18/01/2218 January 2022 Full accounts made up to 2021-03-31

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062153640005

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE PRESTON / 08/11/2018

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE PRESTON

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062153640004

View Document

03/09/183 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062153640002

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062153640003

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

28/11/1728 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 AUDITOR'S RESIGNATION

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/05/1616 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

15/12/1515 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

03/06/153 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

03/06/153 June 2015 TERMINATE DIR APPOINTMENT

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM SANDRINGHAM COURT BENTLEYWOOD WAY NETWORK 65 BURNLEY LANCASHIRE BB11 5PY

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 SECTION 519

View Document

10/05/1310 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 SAIL ADDRESS CREATED

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE PRESTON / 01/01/2013

View Document

10/05/1310 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS GEORGE PRESTON / 01/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/06/1225 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/06/1225 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE PRESTON / 01/01/2012

View Document

26/04/1226 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE PRESTON / 01/01/2011

View Document

30/06/1130 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS GEORGE PRESTON / 01/01/2011

View Document

30/06/1130 June 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 AUDITOR'S RESIGNATION

View Document

14/04/1114 April 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

17/08/1017 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/05/1019 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

15/02/1015 February 2010 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

16/06/0916 June 2009 RETURN MADE UP TO 17/04/09; NO CHANGE OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PRESTON / 30/11/2008

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM MENTOR HOUSE, AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/03/081 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

15/10/0715 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 30/11/07

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 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