Advanced company searchLink opens in new window

HILSEA TYRES LTD

Company number 06468722

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)
24 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
23 Oct 2023 AA Micro company accounts made up to 31 January 2023
22 Oct 2022 AA Micro company accounts made up to 31 January 2022
17 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
20 Oct 2021 AA Micro company accounts made up to 31 January 2021
18 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
03 Dec 2020 AA Micro company accounts made up to 31 January 2020
26 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
29 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
31 May 2019 AA Micro company accounts made up to 31 January 2019
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
08 Oct 2018 AA Micro company accounts made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with updates
15 May 2017 AA Micro company accounts made up to 31 January 2017
01 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
31 Jan 2017 CS01 Confirmation statement made on 30 June 2016 with updates
24 Jan 2017 AP01 Appointment of Mrs Lucy Weir as a director on 24 January 2017
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 10 November 2016
  • GBP 100
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Mar 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Mar 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
16 Mar 2015 CH01 Director's details changed for Bobbie Paul Weir on 6 January 2015
19 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
07 May 2014 DISS40 Compulsory strike-off action has been discontinued