Advanced company searchLink opens in new window

HIL BM LIMITED

Company number SC541192

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 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2022 DS01 Application to strike the company off the register
14 Sep 2021 AA Full accounts made up to 31 March 2021
05 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
09 Nov 2020 AA Full accounts made up to 31 March 2020
05 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
05 Nov 2019 AA Full accounts made up to 31 March 2019
07 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
27 Dec 2018 AA Full accounts made up to 31 March 2018
03 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
11 May 2018 RP04AP01 Second filing for the appointment of Mr Paul Henry Skipworth as a director
09 May 2018 TM01 Termination of appointment of John Michael Dunsmore as a director on 30 April 2018
09 May 2018 AP01 Appointment of Mr Paul Henry Skipworth as a director on 1 May 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/05/2018
08 May 2018 AD01 Registered office address changed from 22 Napier Road Edinburgh EH10 5AY United Kingdom to Inverleith Llp 43 Melville Street Edinburgh EH3 7JF on 8 May 2018
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with updates
02 May 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 March 2017
14 Sep 2016 SH01 Statement of capital following an allotment of shares on 29 August 2016
  • GBP 201
08 Sep 2016 SH08 Change of share class name or designation
08 Sep 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2016 AP01 Appointment of Mr John Michael Dunsmore as a director on 12 August 2016
27 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted