HILSTON ENGINEERING LIMITED

03615159
195 DUNVANT ROAD DUNVANT SWANSEA WEST GLAMORGAN SA2 7SR

Documents

Documents
Date Category Description Pages
16 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2024 accounts Annual Accounts 2 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2022 accounts Annual Accounts 2 Buy now
13 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 2 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 accounts Annual Accounts 2 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2020 officers Termination of appointment of secretary (Vera Cole Evans) 1 Buy now
27 Apr 2020 accounts Annual Accounts 2 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 accounts Annual Accounts 2 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2018 accounts Annual Accounts 2 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2017 accounts Annual Accounts 2 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2016 accounts Annual Accounts 2 Buy now
21 Aug 2015 annual-return Annual Return 4 Buy now
05 May 2015 accounts Annual Accounts 2 Buy now
19 Aug 2014 annual-return Annual Return 4 Buy now
14 Apr 2014 accounts Annual Accounts 2 Buy now
15 Aug 2013 annual-return Annual Return 4 Buy now
10 Sep 2012 accounts Annual Accounts 3 Buy now
03 Sep 2012 annual-return Annual Return 4 Buy now
11 Oct 2011 accounts Annual Accounts 3 Buy now
18 Aug 2011 annual-return Annual Return 4 Buy now
18 May 2011 accounts Annual Accounts 3 Buy now
16 Aug 2010 annual-return Annual Return 4 Buy now
16 Aug 2010 officers Change of particulars for director (David Gwynedd Cole-Evans) 2 Buy now
12 May 2010 accounts Annual Accounts 3 Buy now
17 Aug 2009 annual-return Return made up to 13/08/09; full list of members 3 Buy now
29 Jun 2009 accounts Annual Accounts 2 Buy now
21 Aug 2008 annual-return Return made up to 13/08/08; full list of members 3 Buy now
19 Jun 2008 resolution Resolution 1 Buy now
19 Jun 2008 accounts Annual Accounts 2 Buy now
05 Sep 2007 annual-return Return made up to 13/08/07; no change of members 6 Buy now
10 Jul 2007 accounts Amended Accounts 1 Buy now
14 Jun 2007 accounts Annual Accounts 2 Buy now
12 Jun 2007 resolution Resolution 1 Buy now
06 Sep 2006 annual-return Return made up to 13/08/06; full list of members 6 Buy now
22 May 2006 resolution Resolution 1 Buy now
18 May 2006 accounts Annual Accounts 2 Buy now
18 May 2006 resolution Resolution 1 Buy now
19 Sep 2005 annual-return Return made up to 13/08/05; full list of members 6 Buy now
19 Sep 2005 officers Secretary resigned 1 Buy now
19 Sep 2005 officers New secretary appointed 1 Buy now
14 Apr 2005 accounts Annual Accounts 2 Buy now
07 Apr 2005 resolution Resolution 1 Buy now
17 Nov 2004 address Registered office changed on 17/11/04 from: lingerwood 153 new penkridge road cannock staffordshire WS11 1HN 1 Buy now
09 Sep 2004 annual-return Return made up to 13/08/04; full list of members 6 Buy now
18 Mar 2004 resolution Resolution 1 Buy now
18 Mar 2004 accounts Annual Accounts 2 Buy now
01 Sep 2003 annual-return Return made up to 13/08/03; full list of members 6 Buy now
20 Mar 2003 resolution Resolution 1 Buy now
20 Mar 2003 accounts Annual Accounts 2 Buy now
19 Aug 2002 annual-return Return made up to 13/08/02; full list of members 6 Buy now
11 Apr 2002 accounts Annual Accounts 2 Buy now
11 Apr 2002 resolution Resolution 1 Buy now
20 Aug 2001 annual-return Return made up to 13/08/01; full list of members 6 Buy now
06 Sep 2000 accounts Annual Accounts 1 Buy now
06 Sep 2000 resolution Resolution 1 Buy now
30 Aug 2000 annual-return Return made up to 13/08/00; full list of members 6 Buy now
27 Jun 2000 accounts Annual Accounts 2 Buy now
21 Jun 2000 resolution Resolution 1 Buy now
16 Jun 2000 resolution Resolution 1 Buy now
23 Dec 1999 address Registered office changed on 23/12/99 from: 22 st john street manchester M3 4EB 1 Buy now
23 Dec 1999 officers Director's particulars changed 1 Buy now
23 Dec 1999 officers New secretary appointed 2 Buy now
23 Dec 1999 officers Secretary resigned 1 Buy now
23 Dec 1999 officers Director resigned 1 Buy now
31 Aug 1999 annual-return Return made up to 13/08/99; full list of members 6 Buy now
14 Apr 1999 officers New director appointed 2 Buy now
08 Feb 1999 officers Director resigned 1 Buy now
08 Feb 1999 officers New director appointed 2 Buy now
04 Jan 1999 change-of-name Certificate Change Of Name Company 2 Buy now
13 Aug 1998 incorporation Incorporation Company 20 Buy now