Advanced company searchLink opens in new window

HSL UTILITIES LTD

Company number 10123571

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)
29 Aug 2023 AA Micro company accounts made up to 30 April 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
23 May 2023 AP01 Appointment of Mr James Kitchen as a director on 12 August 2021
23 May 2023 AP01 Appointment of Mr Richard James Kitchen as a director on 12 August 2021
23 May 2023 TM01 Termination of appointment of Helen Kitchen as a director on 13 August 2021
26 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
04 Jul 2022 AA Micro company accounts made up to 30 April 2022
03 Feb 2022 CS01 Confirmation statement made on 12 January 2022 with updates
12 Oct 2021 PSC07 Cessation of Helen Kitchen as a person with significant control on 13 August 2021
22 Jun 2021 AA Micro company accounts made up to 30 April 2021
28 Jan 2021 AA Micro company accounts made up to 30 April 2020
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 102
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates
30 Apr 2020 PSC07 Cessation of Andrew Vickery as a person with significant control on 14 November 2019
22 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates
21 Nov 2019 TM01 Termination of appointment of Andrew Vickery as a director on 15 November 2019
08 Nov 2019 AA Micro company accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
08 Jun 2018 CH01 Director's details changed for Mr Andrew Vickery on 8 June 2018
16 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
16 Nov 2017 AD01 Registered office address changed from Unit 2, 11 High Holborn Road Rear Unit Ripley Derbyshire DE5 3NW United Kingdom to Unit 2, 11 High Holborn Road Codnor Gate Business Park Ripley Derbyshire DE5 3NW on 16 November 2017
08 Nov 2017 AA Micro company accounts made up to 30 April 2017
30 Aug 2017 AD01 Registered office address changed from Unit 2, 11 High Holborn Road 11 High Holborn Road Rear Unit Ripley Derbyshire DE5 3NW United Kingdom to Unit 2, 11 High Holborn Road Rear Unit Ripley Derbyshire DE5 3NW on 30 August 2017