HIVE COMPOSITES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/12/2428 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

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

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

02/05/232 May 2023 Registration of charge 118971840001, created on 2023-04-20

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Current accounting period shortened from 2021-03-30 to 2021-03-29

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

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

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

21/03/2121 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MR JAMES THOMAS NIXON

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR PETER LUCIEN HANSEN

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR NIGEL FINNEY

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR MATTHEW TURNER

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / HIVE COMPOSITES LIMITED / 21/03/2019

View Document

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

View Accounts

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM UNIT 9 WHITWICK BUSINESS CENTRE STENSON ROAD COALVILLE LEICESTERSHIRE LE67 4JP ENGLAND

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR EBRAHIM GHAVAM-SHAHIDI

View Document

02/04/192 April 2019 COMPANY NAME CHANGED HIVE COMPOSITE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/04/19

View Document

21/03/1921 March 2019 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