HI-SPOT LIMITED
Status | ACTIVE |
Company No. | 04462112 |
Category | Private Limited Company |
Incorporated | 17 Jun 2002 |
Age | 21 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
HI-SPOT LIMITED is an active private limited company with number 04462112. It was incorporated 21 years, 10 months, 15 days ago, on 17 June 2002. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 06 Dec 2021
Action Date: 03 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-03
Officer name: Mr Peter Dennis Blandford Townshend
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change to a person with significant control
Date: 13 May 2021
Action Date: 29 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-29
Psc name: Mr Roger Harry Daltrey
Documents
Change person director company with change date
Date: 13 May 2021
Action Date: 29 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Harry Daltrey
Change date: 2021-04-29
Documents
Termination secretary company with name termination date
Date: 27 Apr 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: New Bond Street Registrars Limited
Termination date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 15 Aug 2019
Action Date: 12 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-12
Psc name: Mr Peter Dennis Blandford Townshend
Documents
Change person director company with change date
Date: 14 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-12
Officer name: Mr Peter Dennis Blandford Townshend
Documents
Change to a person with significant control
Date: 14 Aug 2019
Action Date: 12 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-12
Psc name: Mr Peter Dennis Blandford Townshend
Documents
Change corporate secretary company with change date
Date: 15 Jul 2019
Action Date: 19 Jun 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-06-19
Officer name: New Bond Street Registrars Limited
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-25
Old address: 5th Floor 89 New Bond Street London W1S 1DA
New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE
Documents
Confirmation statement with updates
Date: 19 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Roger Harry Daltrey
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Dennis Blandford Townshend
Notification date: 2016-04-06
Documents
Change person director company with change date
Date: 30 Jun 2017
Action Date: 17 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Dennis Blandford Townshend
Change date: 2017-06-17
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Appoint corporate secretary company with name date
Date: 14 Jul 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-03-31
Officer name: New Bond Street Registrars Limited
Documents
Termination secretary company with name termination date
Date: 14 Jul 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bond Street Registrars Limited
Termination date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint corporate secretary company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bond Street Registrars Limited
Documents
Termination secretary company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Portland Registrars Limited
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Change registered office address company with date old address
Date: 14 Jul 2011
Action Date: 14 Jul 2011
Category: Address
Type: AD01
Old address: 89 New Bond Street London W1S 1DA England
Change date: 2011-07-14
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-17
Documents
Change corporate secretary company with change date
Date: 25 Jul 2010
Action Date: 17 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-06-17
Officer name: Portland Registrars Limited
Documents
Change corporate secretary company with change date
Date: 22 Jul 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Portland Registrars Limited
Change date: 2010-06-11
Documents
Change registered office address company with date old address
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Address
Type: AD01
Old address: 1 Conduit Street London W1S 2XA
Change date: 2010-06-01
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 02 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/06; no change of members
Documents
Accounts with accounts type dormant
Date: 27 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 07 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 30 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 18 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Resolution
Date: 18 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 30 Dec 2003
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 19 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/03; full list of members
Documents
Legacy
Date: 19 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/01/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 27 Aug 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the edge sales LIMITED\certificate issued on 27/08/02
Documents
Legacy
Date: 27 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 27/08/02 from: 72 new bond street mayfair london W1S 1RR
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08036929 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 LEE BANK HOUSE,BIRMINGHAM,B1 1HP
Number: | 04953646 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6 TOWNSEND,BRIDGWATER,TA7 0ER
Number: | 07882215 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BROMLEY LANE,CHISLEHURST,BR7 6LH
Number: | 10857540 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HAVELOCK ROAD,HASTINGS,TN34 1BP
Number: | 10888257 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 HENDERSON STREET,MANCHESTER,M19 2QR
Number: | 08398525 |
Status: | ACTIVE |
Category: | Private Limited Company |