Advanced company searchLink opens in new window

HIDEF AERIAL SURVEYING LIMITED

Company number 05587044

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)
11 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 300
18 Feb 2014 AP01 Appointment of Mr Stephen Joseph Burns as a director
16 Dec 2013 AP03 Appointment of Mr Alexander Mark Robinson as a secretary
16 Dec 2013 TM01 Termination of appointment of Thomas Woolaghan as a director
16 Dec 2013 TM01 Termination of appointment of Matthew Mellor as a director
16 Dec 2013 TM02 Termination of appointment of Trevor Craig as a secretary
16 Dec 2013 TM01 Termination of appointment of Trevor Craig as a director
16 Dec 2013 TM01 Termination of appointment of Stephen Knight as a director
11 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
19 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
11 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
04 Feb 2013 TM01 Termination of appointment of John Martin as a director
20 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
11 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
27 May 2011 AP01 Appointment of Mr Matthew Paul Mellor as a director
27 May 2011 AP01 Appointment of Mr John Martin as a director
27 May 2011 AP01 Appointment of Mr Alexander Mark Robinson as a director
05 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
10 Mar 2011 AD01 Registered office address changed from Phoenix Court Earl Street Cleator Moor Cumbria CA25 5AU England on 10 March 2011
03 Feb 2011 AD01 Registered office address changed from Phoenix House Jacktrees Road Cleator Moor Cumbria CA25 5BD England on 3 February 2011
17 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
20 Jul 2010 AD01 Registered office address changed from Fleswick Court Westlakes Science & Technology Park Whitehaven Cumbria CA24 3HZ on 20 July 2010
20 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Mar 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association