HIPS.CO.UK LIMITED

05369188
COLWYN HOUSE SHEEPEN PLACE COLCHESTER ESSEX CO3 3LD

Documents

Documents
Date Category Description Pages
26 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
10 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
29 Sep 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 16 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 accounts Annual Accounts 17 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 16 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 15 Buy now
07 May 2019 officers Appointment of director (Mr Mark Hurdle) 2 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 officers Termination of appointment of director (Lucian Frank Erich Pollington) 1 Buy now
02 Oct 2018 officers Termination of appointment of secretary (Lucian Frank Erich Pollington) 1 Buy now
12 Sep 2018 accounts Annual Accounts 13 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2017 accounts Annual Accounts 13 Buy now
24 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
24 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Oct 2016 accounts Annual Accounts 13 Buy now
23 Feb 2016 annual-return Annual Return 5 Buy now
29 Sep 2015 accounts Annual Accounts 12 Buy now
23 Feb 2015 annual-return Annual Return 5 Buy now
30 Jan 2015 officers Change of particulars for director (Mr Paul Alick Smith) 2 Buy now
18 Nov 2014 auditors Auditors Resignation Company 2 Buy now
07 Oct 2014 accounts Annual Accounts 12 Buy now
24 Feb 2014 annual-return Annual Return 5 Buy now
23 Sep 2013 accounts Annual Accounts 12 Buy now
15 Mar 2013 annual-return Annual Return 5 Buy now
31 Jul 2012 accounts Annual Accounts 13 Buy now
27 Mar 2012 officers Change of particulars for director (Mr Paul Alick Smith) 2 Buy now
26 Mar 2012 officers Change of particulars for secretary (Mr Paul Alick Smith) 1 Buy now
26 Mar 2012 officers Change of particulars for secretary (Mr Lucian Frank Erich Pollington) 1 Buy now
19 Mar 2012 annual-return Annual Return 5 Buy now
27 Sep 2011 accounts Annual Accounts 15 Buy now
03 Aug 2011 mortgage Particulars of a mortgage or charge 10 Buy now
21 Feb 2011 annual-return Annual Return 5 Buy now
02 Dec 2010 accounts Annual Accounts 12 Buy now
08 Jul 2010 officers Change of particulars for secretary (Mr Paul Alick Smith) 1 Buy now
08 Jul 2010 officers Change of particulars for director (Mr Lucian Frank Erich Pollington) 2 Buy now
07 Jul 2010 officers Change of particulars for secretary (Mr Lucian Frank Erich Pollington) 1 Buy now
07 Jul 2010 officers Change of particulars for director (Mr Paul Alick Smith) 2 Buy now
07 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2010 annual-return Annual Return 5 Buy now
19 Jan 2010 officers Change of particulars for secretary (Paul Alick Smith) 1 Buy now
19 Jan 2010 officers Change of particulars for director (Paul Alick Smith) 2 Buy now
13 Jan 2010 officers Change of particulars for secretary (Mr Lucian Frank Erich Pollington) 1 Buy now
13 Jan 2010 officers Change of particulars for director (Mr Lucian Frank Erich Pollington) 2 Buy now
27 Oct 2009 accounts Annual Accounts 12 Buy now
08 Apr 2009 annual-return Return made up to 18/02/09; full list of members 4 Buy now
23 Dec 2008 resolution Resolution 5 Buy now
12 Nov 2008 officers Appointment terminated director stephen nation 1 Buy now
27 Oct 2008 accounts Annual Accounts 12 Buy now
03 Oct 2008 officers Director and secretary's change of particulars / paul smith / 24/05/2008 1 Buy now
26 Feb 2008 annual-return Return made up to 18/02/08; full list of members 4 Buy now
22 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
07 Dec 2007 officers New secretary appointed 2 Buy now
01 Nov 2007 accounts Annual Accounts 3 Buy now
03 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Apr 2007 annual-return Return made up to 18/02/07; full list of members 6 Buy now
15 Mar 2007 officers New director appointed 3 Buy now
15 Mar 2007 officers New director appointed 4 Buy now
01 Nov 2006 accounts Annual Accounts 3 Buy now
07 Jun 2006 officers New secretary appointed 2 Buy now
13 Apr 2006 accounts Accounting reference date shortened from 28/02/06 to 31/12/05 1 Buy now
07 Apr 2006 officers New director appointed 2 Buy now
05 Apr 2006 officers Secretary resigned 1 Buy now
04 Apr 2006 address Registered office changed on 04/04/06 from: youse house 6 high street great baddow chelmsford essex CM2 7HQ 1 Buy now
27 Feb 2006 annual-return Return made up to 18/02/06; full list of members 6 Buy now
26 Oct 2005 address Registered office changed on 26/10/05 from: 2 the atrium phoenix square wyncolls road colchester essex CO4 9PB 1 Buy now
06 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
18 Feb 2005 incorporation Incorporation Company 21 Buy now