HSL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewChange of details for John Solomi as a person with significant control on 2025-11-03

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/03/2415 March 2024 Amended total exemption full accounts made up to 2023-05-31

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-18 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-18 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-18 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/12/1530 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/02/154 February 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

02/02/152 February 2015 02/02/15 STATEMENT OF CAPITAL GBP 503

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/01/146 January 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/01/1317 January 2013 Annual return made up to 18 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE SOLOMI / 21/11/2012

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SOLOMI / 21/11/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/01/1225 January 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SOLOMI / 18/11/2010

View Document

18/01/1118 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR PAUL SOLOMI

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SOLOMI / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

12/03/0912 March 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

18/12/0118 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/003 April 2000 COMPANY NAME CHANGED HILLCOTE SERVICES LIMITED CERTIFICATE ISSUED ON 04/04/00

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 RETURN MADE UP TO 11/12/98; CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 £ IC 1000/500 16/03/98 £ SR 500@1=500

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

08/04/988 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/03/9423 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

20/03/9420 March 1994 REGISTERED OFFICE CHANGED ON 20/03/94

View Document

20/03/9420 March 1994 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

13/11/9313 November 1993 AUDITOR'S RESIGNATION

View Document

11/11/9311 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9326 October 1993 REGISTERED OFFICE CHANGED ON 26/10/93 FROM: MIDDLESEX HOUSE 800 UXBRIDGE ROAD HAYES MIDDLESEX. UB4 ORS

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

21/12/9221 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/9221 December 1992 RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

03/01/923 January 1992 RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS

View Document

30/10/9130 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

25/09/9125 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9130 April 1991 REGISTERED OFFICE CHANGED ON 30/04/91 FROM: 396 LONG LANE HILLINGDON UXBRIDGE MIDDLESEX UB10 9PG

View Document

28/03/9128 March 1991 AUDITOR'S RESIGNATION

View Document

28/01/9128 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 DIRECTOR REMOVED 17/01/90

View Document

29/01/9029 January 1990 DIRECTOR RESIGNED

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 WD 29/01/88 AD 01/01/88--------- £ SI 299@1=299 £ IC 701/1000

View Document

18/02/8818 February 1988 NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 NEW DIRECTOR APPOINTED

View Document

07/02/887 February 1988 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/05

View Document

28/07/8728 July 1987 NEW DIRECTOR APPOINTED

View Document

18/05/8718 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

07/05/877 May 1987 ***** MEM AND ARTS ********

View Document

24/04/8724 April 1987 COMPANY NAME CHANGED HILLCOTE LIMITED CERTIFICATE ISSUED ON 24/04/87

View Document

09/04/879 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/879 April 1987 REGISTERED OFFICE CHANGED ON 09/04/87 FROM: THIRD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

19/03/8719 March 1987 Certificate of Incorporation

View Document

19/03/8719 March 1987 CERTIFICATE OF INCORPORATION

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