Advanced company searchLink opens in new window

HVM UK LTD

Company number 12088992

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)
27 Apr 2024 AA Micro company accounts made up to 31 July 2023
19 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
18 Apr 2023 AA Micro company accounts made up to 31 July 2022
20 Dec 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
09 Jan 2022 CS01 Confirmation statement made on 4 November 2021 with no updates
09 Jan 2022 AD01 Registered office address changed from Lulworth Crescent 48 Lulworth Crescent Bristol BS16 6RZ England to 107 Boulevard View 107 Boulevard View Whitchurch Lane Bristol BS14 0TN on 9 January 2022
29 Sep 2021 CH01 Director's details changed for Mr. Marc Alan Sinclair Currie on 29 September 2021
26 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2021 AA Accounts for a dormant company made up to 31 July 2020
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2020 AD01 Registered office address changed from 3 Jubilee Way Ellesmere SY12 0FL England to Lulworth Crescent 48 Lulworth Crescent Bristol BS16 6RZ on 10 December 2020
09 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
22 Sep 2020 PSC04 Change of details for Mr. Ian Stewart Mcfarland as a person with significant control on 22 September 2020
27 Aug 2020 PSC01 Notification of Ian Stewart Mcfarland as a person with significant control on 18 August 2020
18 Aug 2020 TM01 Termination of appointment of Claire Lesley Bayliss as a director on 18 August 2020
18 Aug 2020 PSC07 Cessation of Claire Lesley Bayliss as a person with significant control on 18 August 2020
09 Jul 2020 AP01 Appointment of Mr. Marc Alan Sinclair Currie as a director on 1 July 2020
21 Feb 2020 AD01 Registered office address changed from 4 Willowmead Gardens Marlow SL7 1HW United Kingdom to 3 Jubilee Way Ellesmere SY12 0FL on 21 February 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
21 Feb 2020 AP01 Appointment of Ms Claire Lesley Bayliss as a director on 21 February 2020
21 Feb 2020 TM01 Termination of appointment of Michael Jeremy Peter Miller as a director on 21 February 2020
21 Feb 2020 PSC01 Notification of Claire Lesley Bayliss as a person with significant control on 21 February 2020
21 Feb 2020 PSC07 Cessation of Michael Jeremy Peter Miller as a person with significant control on 21 February 2020
06 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted