Advanced company searchLink opens in new window

HPL SERVICES LIMITED

Company number 06481052

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)
28 Sep 2011 TM01 Termination of appointment of Duncan Foster as a director
28 Sep 2011 TM01 Termination of appointment of Andrew Bennett as a director
28 Sep 2011 TM01 Termination of appointment of Michael Morris-Watson as a director
28 Sep 2011 TM02 Termination of appointment of Linda Wilson- Leary as a secretary
28 Sep 2011 AP03 Appointment of Mr Glenn Tuck as a secretary
28 Sep 2011 AP01 Appointment of Mr David Taylor as a director
28 Sep 2011 AP01 Appointment of Mr Glenn Tuck as a director
28 Sep 2011 AD01 Registered office address changed from Unit 3 Meadow View Farm Earl Stonham Stowmarket Suffolk IP14 5DZ on 28 September 2011
14 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
18 Apr 2011 TM01 Termination of appointment of Joanne Baker as a director
10 Mar 2011 AA Total exemption small company accounts made up to 31 January 2010
26 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
26 Apr 2010 AP01 Appointment of Mr Andrew Rene Bennett as a director
26 Apr 2010 AP03 Appointment of Miss Linda Wilson- Leary as a secretary
11 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Feb 2010 AD01 Registered office address changed from Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ on 24 February 2010
11 Jan 2010 AA Accounts for a dormant company made up to 31 January 2009
18 Nov 2009 AP01 Appointment of Michael Edward Morris-Watson as a director
02 Apr 2009 288b Appointment terminated director victor dennis
02 Apr 2009 288b Appointment terminated secretary jolyon alexander
02 Apr 2009 288a Director appointed duncan foster
02 Apr 2009 288a Director appointed joanne baker
30 Mar 2009 363a Return made up to 27/03/09; full list of members
20 Mar 2009 CERTNM Company name changed graysure LIMITED\certificate issued on 23/03/09