Advanced company searchLink opens in new window

HSL COMPLIANCE GROUP LIMITED

Company number 11738872

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)
21 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with updates
07 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
15 Sep 2023 CERTNM Company name changed sgi holdings LIMITED\certificate issued on 15/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-15
16 Aug 2023 TM01 Termination of appointment of Alain Anthony Jeger as a director on 11 August 2023
12 Jul 2023 AP01 Appointment of Mr Grant Andre Goodwin as a director on 28 June 2023
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with updates
29 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
16 Aug 2022 MR01 Registration of charge 117388720005, created on 16 August 2022
07 Jul 2022 MR04 Satisfaction of charge 117388720001 in full
06 Jul 2022 MR01 Registration of charge 117388720004, created on 30 June 2022
28 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
01 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
14 May 2021 TM01 Termination of appointment of Anthony Richard Chant as a director on 28 April 2021
06 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with updates
07 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
06 Apr 2020 AP01 Appointment of Mr Anthony Richard Chant as a director on 20 March 2020
06 Apr 2020 TM01 Termination of appointment of Frank-Maarten Gribnau as a director on 20 March 2020
14 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-07
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
06 Dec 2019 TM01 Termination of appointment of Guy Robert Bagshaw as a director on 6 December 2019
26 Jul 2019 PSC07 Cessation of Frank-Maarten Gribnau as a person with significant control on 28 March 2019
26 Jul 2019 PSC02 Notification of Ldc (Managers) Limited as a person with significant control on 28 March 2019
17 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2019
  • GBP 23,075.84
02 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 23,075.64
  • ANNOTATION Clarification a second filed SH01 was registered on 17/05/2019