HLN LTD



Company Documents

DateDescription
21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
06/03/236 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
04/03/224 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
27/10/2027 October 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL FROWEN

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR DAVID CALLAGHAN

View Document

23/06/2023 June 2020 CESSATION OF ANTHONY ASH AS A PSC

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ASH

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 3RD FLOOR 14 CATHEDRAL ROAD CARDIFF CF11 9LJ

View Document

18/05/1818 May 2018 COMPANY NAME CHANGED HLN ARCHITECTS LIMITED CERTIFICATE ISSUED ON 18/05/18

View Document

30/04/1830 April 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

30/04/1730 April 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH O'BRIEN / 31/01/2017

View Document

01/02/171 February 2017 SECRETARY'S CHANGE OF PARTICULARS / SARAH O'BRIEN / 29/01/2017

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR PAUL FROWEN

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR ANTHONY ASH

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/03/162 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

02/11/152 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018616190006

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018616190005

View Document

24/03/1524 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

24/03/1524 March 2015 ADOPT ARTICLES 16/03/2015

View Document

24/03/1524 March 2015 16/03/15 STATEMENT OF CAPITAL GBP 100200.00

View Document

20/03/1520 March 2015 COMPANY NAME CHANGED HLN ARCHITECTS (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 20/03/15

View Document

17/03/1517 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1517 March 2015 CHANGE OF NAME 16/03/2015

View Document

30/04/1430 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

14/03/1414 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 21-22 NEPTUNE COURT VANGUARD WAY CARDIFF CF24 5PJ

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018616190004

View Document

30/04/1330 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

26/03/1326 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/04/1230 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

16/03/1216 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

30/04/1130 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

15/03/1115 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

28/08/0928 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 SOLVENCY STATEMENT DATED 30/04/09

View Document

18/05/0918 May 2009 Solvency Statement dated 30/04/09

View Document

18/05/0918 May 2009 MEMORANDUM OF CAPITAL - PROCESSED 30/04/09

View Document

18/05/0918 May 2009 REDUCE ISSUED CAPITAL 30/04/2009

View Document

18/05/0918 May 2009 Statement by Directors

View Document

18/05/0918 May 2009 STATEMENT BY DIRECTORS

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

30/04/0930 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/0927 April 2009 COMPANY NAME CHANGED SUPPORTA PROFESSIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 28/04/09

View Document

23/04/0923 April 2009 NC INC ALREADY ADJUSTED 23/03/09

View Document

23/04/0923 April 2009 DISAPP PRE-EMPT RIGHTS 23/03/2009 AUTH ALLOT OF SECURITY 23/03/2009 GBP NC 1000/2450000 23/03/2009

View Document

23/04/0923 April 2009 GBP NC 1000/2450000 23/03/2009

View Document

23/04/0923 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/0923 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/04/0917 April 2009 CURREXT FROM 31/03/2009 TO 30/04/2009

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/09 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED MICHAEL O'BRIEN

View Document

17/04/0917 April 2009 SECRETARY APPOINTED SARAH O'BRIEN

View Document

17/04/0917 April 2009 DIRECTOR RESIGNED JOHN JASPER

View Document

17/04/0917 April 2009 SECRETARY RESIGNED EVERSECRETARY LIMITED

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN JASPER

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR DARREN XIBERRAS

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED SECRETARY EVERSECRETARY LIMITED

View Document

17/04/0917 April 2009 DIRECTOR RESIGNED DARREN XIBERRAS

View Document

17/04/0917 April 2009 AUDITOR'S RESIGNATION

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CURRAN

View Document

29/01/0929 January 2009 DIRECTOR RESIGNED MICHAEL CURRAN

View Document

14/11/0814 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document



28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 LOAN AGREEMENT 19/04/07

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED SUPPORTA PROPERTY SERVICES LIMIT ED CERTIFICATE ISSUED ON 19/03/07

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 COMPANY NAME CHANGED SUPPORTA PROPERTY LIMITED CERTIFICATE ISSUED ON 07/02/07

View Document

07/01/077 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 COMPANY NAME CHANGED SUPPORTA PROPERTY SERVICES LIMIT ED CERTIFICATE ISSUED ON 05/01/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 22A THEOBALDS ROAD LONDON WC1X 8PF

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

28/09/0528 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: BARTLEET HOUSE 165A BIRMINGHAM ROAD BROMSGROVE WORCESTERSHIRE B61 0DJ

View Document

17/08/0517 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0510 August 2005 COMPANY NAME CHANGED ROGER P. DUDLEY LIMITED CERTIFICATE ISSUED ON 10/08/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0412 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0325 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/10/0130 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/03/0122 March 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

07/11/007 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

30/04/0030 April 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/11/9912 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/10/9829 October 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/11/977 November 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: THE COACH HOUSE 37A BIRMINGHAM ROAD BROMSGROVE WORCS B61 0DR

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: G OFFICE CHANGED 02/10/97 THE COACH HOUSE 37A BIRMINGHAM ROAD BROMSGROVE WORCS B61 0DR

View Document

30/04/9730 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

08/11/968 November 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

31/10/9531 October 1995 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

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

View Document

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

View Document

01/12/941 December 1994 RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS

View Document

30/04/9430 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

05/01/945 January 1994 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

13/11/9213 November 1992 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

13/12/9113 December 1991 RETURN MADE UP TO 23/10/91; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

22/10/9022 October 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

31/10/8931 October 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

30/04/8930 April 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

05/12/885 December 1988 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

30/04/8830 April 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

25/11/8725 November 1987 RETURN MADE UP TO 27/10/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

07/03/877 March 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

27/02/8527 February 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/02/85

View Document

27/02/8527 February 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/02/85

View Document

07/11/847 November 1984 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