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)
|
|
06 Jan 2026 |
RP04SH01 |
Replacement filing of SH01 - 01/12/22 Statement of Capital gbp 867522
|
|
|
31 Dec 2025 |
AA |
Accounts for a small company made up to 29 December 2024
|
|
|
16 Dec 2025 |
SH01 |
Statement of capital following an allotment of shares on 30 June 2018
|
|
|
12 Dec 2025 |
RP04CS01 |
Second filing of Confirmation Statement dated 13 August 2018
|
|
|
12 Dec 2025 |
RP04CS01 |
Second filing of Confirmation Statement dated 13 August 2023
|
|
|
25 Sep 2025 |
AA01 |
Previous accounting period shortened from 30 December 2024 to 29 December 2024
|
|
|
26 Aug 2025 |
CS01 |
Confirmation statement made on 7 August 2025 with no updates
|
|
|
23 Jan 2025 |
TM02 |
Termination of appointment of Claire Harvey as a secretary on 1 January 2025
|
|
|
22 Jan 2025 |
AP01 |
Appointment of Mr Stephen Powell as a director on 1 January 2025
|
|
|
17 Jan 2025 |
AP01 |
Appointment of Ms Tiffany King as a director on 1 January 2025
|
|
|
14 Jan 2025 |
TM01 |
Termination of appointment of Claire Harvey as a director on 1 January 2025
|
|
|
09 Sep 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
30 Aug 2024 |
CS01 |
Confirmation statement made on 13 August 2024 with updates
|
|
|
27 Aug 2024 |
SH01 |
Statement of capital following an allotment of shares on 1 December 2022
-
ANNOTATION
Clarification a second filed SH01 was registered on 09/09/2024 and 06/01/2026.
|
|
|
22 Jun 2024 |
CERTNM |
Company name changed hii technical solutions LIMITED\certificate issued on 22/06/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2024-06-17
|
|
|
19 Jun 2024 |
CH02 |
Director's details changed for Hii (Uk) International Holding Company Limited on 10 October 2023
|
|
|
16 Oct 2023 |
PSC05 |
Change of details for Hii (Uk) International Holding Company Limited as a person with significant control on 12 October 2023
|
|
|
11 Oct 2023 |
CH01 |
Director's details changed for Mrs Claire Harvey on 1 October 2023
|
|
|
11 Oct 2023 |
AD01 |
Registered office address changed from C/O Prospect Law Ltd Regus House Herald Way, East Midlands Airport Castle Donington Derby DE74 2TZ United Kingdom to Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR on 11 October 2023
|
|
|
26 Sep 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
15 Aug 2023 |
CS01 |
Confirmation statement made on 13 August 2023 with no updates
-
ANNOTATION
Clarification a second filed CS01 (statement of capital) was registered on 12/12/2025.
|
|
|
24 Aug 2022 |
CS01 |
Confirmation statement made on 13 August 2022 with no updates
|
|
|
16 Jun 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
23 Sep 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
20 Aug 2021 |
CS01 |
Confirmation statement made on 13 August 2021 with no updates
|
|