Advanced company searchLink opens in new window

HI VAC - DEVICES LTD.

Company number 05950657

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)
17 Oct 2016 CS01 29/09/16 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares, and shareholder information change) was registered on 08/06/2018.
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares, and shareholder information change) was registered on 12/06/2018.
17 May 2016 AA Total exemption full accounts made up to 30 November 2015
02 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/01/2019.
02 Sep 2015 AA Total exemption full accounts made up to 30 November 2014
10 Nov 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/01/2019.
02 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Nov 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/01/2019.
12 Nov 2013 AP03 Appointment of Mr David William Barlow as a secretary
12 Nov 2013 TM01 Termination of appointment of Carol Barlow as a director
12 Nov 2013 TM02 Termination of appointment of Carol Barlow as a secretary
02 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
02 Jan 2013 AR01 Annual return made up to 29 November 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/01/2019.
17 Dec 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re requirements of mem and arts complied with and all dividend payments declared for payment subject to approval of 75hareholders 07/11/2012
10 Oct 2012 CH01 Director's details changed for Carol Jean Barlow on 11 April 2012
09 Oct 2012 CH01 Director's details changed for Anne Victoria Rowland on 11 April 2012
09 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
09 Oct 2012 CH01 Director's details changed for Anne Victoria Rowland on 11 April 2012
09 Oct 2012 CH01 Director's details changed for Carol Jean Barlow on 11 April 2012
21 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
30 Sep 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
19 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
04 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Anne Victoria Rowland on 1 October 2010
04 Oct 2010 CH01 Director's details changed for Anne Victoria Rowland on 1 October 2010
04 Oct 2010 CH01 Director's details changed for Anne Victoria Rowland on 1 October 2010