Advanced company searchLink opens in new window

HKS INVESTMENTS LTD

Company number 08245579

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)
01 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
01 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-01
01 May 2016 CONNOT Change of name notice
14 Jan 2016 CERTNM Company name changed 15581 LIMITED\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-13
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 120
22 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 120
26 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Feb 2014 TM02 Termination of appointment of Colin Galbraith as a secretary
13 Feb 2014 AP03 Appointment of Mr Philip Clifford Stewart as a secretary
13 Feb 2014 TM01 Termination of appointment of Colin Galbraith as a director
15 Nov 2013 CERTNM Company name changed origin security controls LIMITED\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-10-28
15 Nov 2013 CONNOT Change of name notice
04 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 120
04 Nov 2013 TM01 Termination of appointment of Michael O'connell as a director
04 Nov 2013 AD02 Register inspection address has been changed
04 Nov 2013 TM01 Termination of appointment of Robert Austen as a director
21 Oct 2013 TM01 Termination of appointment of Michael O'connell as a director
21 Oct 2013 TM01 Termination of appointment of Robert Austen as a director
20 May 2013 AD01 Registered office address changed from Wick House Barn Wick Stolford Bridgwater Somerset TA5 1TL on 20 May 2013
28 Mar 2013 AP01 Appointment of Mr Philip Clifford Stewart as a director
28 Mar 2013 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
19 Nov 2012 AP01 Appointment of Robert James Austen as a director
12 Nov 2012 AD01 Registered office address changed from Wick House Barn Wick Stolford Bridgwater Somerset TA5 1TL United Kingdom on 12 November 2012
09 Oct 2012 NEWINC Incorporation