Advanced company searchLink opens in new window

HICKTON QUALITY CONTROL LTD

Company number 05042368

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
28 Jun 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
28 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
28 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
28 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
17 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
16 Aug 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
16 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
29 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
29 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
13 May 2022 CERTNM Company name changed hickton consultants LIMITED\certificate issued on 13/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-01
22 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
10 Aug 2021 AA Full accounts made up to 31 December 2020
17 Jun 2021 AP01 Appointment of Mr Matthew James Brown as a director on 10 June 2021
17 Jun 2021 AP01 Appointment of Mr James Cook as a director on 10 June 2021
17 Jun 2021 TM01 Termination of appointment of Antony Richard Mobbs as a director on 10 June 2021
20 Apr 2021 CS01 Confirmation statement made on 12 February 2021 with updates
19 Apr 2021 MR01 Registration of charge 050423680003, created on 15 April 2021
02 Feb 2021 AA Full accounts made up to 31 December 2019
05 May 2020 PSC05 Change of details for Hickton Holdings Limited as a person with significant control on 11 March 2020
24 Apr 2020 MR04 Satisfaction of charge 050423680001 in full
20 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2020 MR01 Registration of charge 050423680002, created on 11 March 2020
16 Mar 2020 AP01 Appointment of Mrs Janet Pryke as a director on 11 March 2020
25 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates