Advanced company searchLink opens in new window

HIT DELIVERY LTD

Company number 10472439

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)
20 May 2024 AA Total exemption full accounts made up to 30 November 2023
11 Jan 2024 CS01 Confirmation statement made on 10 November 2023 with no updates
23 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
29 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
10 May 2022 AA Total exemption full accounts made up to 30 November 2021
08 Apr 2022 PSC04 Change of details for Mr Duncan Grant Miller as a person with significant control on 9 September 2021
31 Mar 2022 AD01 Registered office address changed from 27 Bakers Lane Colchester CO4 5BB United Kingdom to 41 King Edward Road Tynemouth North Shields NE30 2RW on 31 March 2022
31 Mar 2022 CH01 Director's details changed for Mr Duncan Grant Miller on 9 September 2021
24 Jan 2022 CS01 Confirmation statement made on 10 November 2021 with updates
05 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
17 Dec 2020 TM01 Termination of appointment of Thomas Duncan Miller as a director on 7 December 2020
19 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
02 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
12 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
12 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
26 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
31 Jul 2018 AA Micro company accounts made up to 30 November 2017
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 29 November 2017
  • GBP 101
28 Feb 2018 SH08 Change of share class name or designation
21 Feb 2018 AP01 Appointment of Mr Thomas Duncan Miller as a director on 29 November 2017
20 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
20 Nov 2017 PSC01 Notification of Duncan Grant Miller as a person with significant control on 10 November 2016
20 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 20 November 2017
10 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted