Advanced company searchLink opens in new window

HIARKA LTD

Company number 12256242

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)
18 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
06 Oct 2023 AA Micro company accounts made up to 5 April 2023
04 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
18 Oct 2022 AA Micro company accounts made up to 5 April 2022
14 Oct 2022 AD01 Registered office address changed from 246 Long Lane Dalton Huddersfield HD5 9SN United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 14 October 2022
09 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
12 Oct 2021 AA Micro company accounts made up to 5 April 2021
20 Jan 2021 CS01 Confirmation statement made on 10 October 2020 with updates
29 Oct 2020 AA Micro company accounts made up to 5 April 2020
18 Jun 2020 AA01 Previous accounting period shortened from 31 October 2020 to 5 April 2020
17 Jan 2020 PSC07 Cessation of Lee Watkinson as a person with significant control on 17 January 2020
17 Jan 2020 PSC01 Notification of Wilfredo Arcilla as a person with significant control on 5 November 2019
28 Nov 2019 TM01 Termination of appointment of Lee Watkinson as a director on 5 November 2019
25 Nov 2019 AP01 Appointment of Mr Wilfredo Arcilla as a director on 5 November 2019
31 Oct 2019 AD01 Registered office address changed from 39 Rosemary Crescent Whelley Wigan WN1 3XF United Kingdom to 246 Long Lane Dalton Huddersfield HD5 9SN on 31 October 2019
11 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted