HOLOGRAPHIC SECURITY INNOVATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Statement of capital following an allotment of shares on 2025-10-31 |
| 31/08/2531 August 2025 | Confirmation statement made on 2025-07-10 with updates |
| 31/10/2431 October 2024 | Statement of capital following an allotment of shares on 2024-10-28 |
| 30/10/2430 October 2024 | Total exemption full accounts made up to 2023-10-31 |
| 04/08/244 August 2024 | Confirmation statement made on 2024-07-10 with updates |
| 31/10/2331 October 2023 | Statement of capital following an allotment of shares on 2023-10-28 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 13/08/2313 August 2023 | Confirmation statement made on 2023-07-10 with updates |
| 30/10/2230 October 2022 | Statement of capital following an allotment of shares on 2022-10-28 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-10-31 |
| 15/05/2215 May 2022 | Change of details for Dr Kenneth John Drinkwater as a person with significant control on 2022-05-15 |
| 15/05/2215 May 2022 | Notification of Heather Drinkwater as a person with significant control on 2022-05-15 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
| 12/07/2112 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 08/09/208 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
| 16/05/1916 May 2019 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DRINKWATER |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 20/08/1820 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
| 07/05/187 May 2018 | DIRECTOR APPOINTED MR JONATHAN MATTHEW DRINKWATER |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 03/09/173 September 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 10/08/1510 August 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 19/08/1419 August 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 01/08/131 August 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
| 30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 18/07/1218 July 2012 | Annual return made up to 10 July 2012 with full list of shareholders |
| 04/08/114 August 2011 | Annual return made up to 10 July 2011 with full list of shareholders |
| 28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 19/07/1019 July 2010 | 10/07/10 NO CHANGES |
| 15/07/0915 July 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
| 02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 25/11/0825 November 2008 | PREVEXT FROM 31/05/2008 TO 31/10/2008 |
| 24/11/0824 November 2008 | REGISTERED OFFICE CHANGED ON 24/11/2008 FROM OPTIC TECHNIUM FFORDD WILLIAM MORGAN ST ASAPH BUSINESS PARK ST ASAPH NORTH WALES LL17 0JD |
| 02/09/082 September 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
| 27/09/0727 September 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 27/09/0727 September 2007 | NEW DIRECTOR APPOINTED |
| 21/09/0721 September 2007 | DIRECTOR RESIGNED |
| 21/09/0721 September 2007 | REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 5-7 GROSVENOR COURT FOREGATE STREET CHESTER CHESHIRE CH1 1HG |
| 21/09/0721 September 2007 | SECRETARY RESIGNED |
| 17/09/0717 September 2007 | COMPANY NAME CHANGED AARCO 291 LIMITED CERTIFICATE ISSUED ON 17/09/07 |
| 14/05/0714 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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