Advanced company searchLink opens in new window

HILO GROUP LIMITED

Company number 09865325

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)
24 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with updates
24 Nov 2023 AD01 Registered office address changed from Lucksall Park Mordiford Hereford HR1 4LP United Kingdom to 61 Queen Square Bristol BS1 4JZ on 24 November 2023
28 Sep 2023 AA Accounts for a dormant company made up to 30 November 2022
07 Jul 2023 AD01 Registered office address changed from Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ United Kingdom to Lucksall Park Mordiford Hereford HR1 4LP on 7 July 2023
21 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 30 November 2021
26 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
16 Mar 2021 AD01 Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on 16 March 2021
01 Feb 2021 AA Micro company accounts made up to 30 November 2020
23 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
11 Jun 2020 AD01 Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 11 June 2020
18 Feb 2020 AA Accounts for a dormant company made up to 30 November 2019
11 Feb 2020 CH01 Director's details changed for Mr Gary Steven Williams on 11 February 2020
11 Feb 2020 CH01 Director's details changed for Mrs Deborah Jane Williams on 11 February 2020
11 Feb 2020 PSC04 Change of details for Mr Gary Steven Williams as a person with significant control on 11 February 2020
11 Feb 2020 PSC04 Change of details for Mrs Deborah Jane Williams as a person with significant control on 11 February 2020
11 Feb 2020 AD01 Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 11 February 2020
25 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
25 Nov 2019 CH01 Director's details changed for Mr Gary Steven Williams on 10 November 2015
25 Nov 2019 PSC04 Change of details for Mrs Gary Steven Williams as a person with significant control on 10 November 2016
24 May 2019 AA Accounts for a dormant company made up to 30 November 2018
25 Jan 2019 CS01 Confirmation statement made on 20 November 2018 with updates
03 Dec 2018 AD01 Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS United Kingdom to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 3 December 2018
16 Feb 2018 AA Accounts for a dormant company made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates