HILTON PROCESS SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 04598533 |
Category | Private Limited Company |
Incorporated | 22 Nov 2002 |
Age | 21 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
HILTON PROCESS SOLUTIONS LIMITED is an active private limited company with number 04598533. It was incorporated 21 years, 6 months, 8 days ago, on 22 November 2002. The company address is Unit 11 Wellington Business Centre Unit 11 Wellington Business Centre, Elland, HX5 9AS, West Yorkshire.
Company Fillings
Termination director company with name termination date
Date: 28 May 2024
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-01
Officer name: Anne Deborah Ioanna
Documents
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-24
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 28 Apr 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Termination director company with name termination date
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Graham Whyte
Termination date: 2022-04-28
Documents
Termination director company with name termination date
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-28
Officer name: Mark John Lawrence Plant
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Change to a person with significant control
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-02
Psc name: Mr Danny Christian Hilton
Documents
Mortgage satisfy charge full
Date: 26 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jun 2019
Action Date: 06 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-06-06
Charge number: 045985330002
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Cessation of a person with significant control
Date: 20 Jul 2017
Action Date: 15 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-15
Psc name: Caroline Hilton
Documents
Termination secretary company with name termination date
Date: 20 Jul 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-15
Officer name: Caroline Hilton
Documents
Appoint person director company with name date
Date: 06 Feb 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-30
Officer name: Mr Robert Graham Whyte
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Appoint person director company with name
Date: 05 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark John Lawrence Plant
Documents
Appoint person director company with name
Date: 05 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne Deborah Ioanna
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change person director company with change date
Date: 13 Dec 2011
Action Date: 13 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-13
Officer name: Mr Danny Christian Hilton
Documents
Change person secretary company with change date
Date: 13 Dec 2011
Action Date: 13 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-13
Officer name: Caroline Hilton
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Legacy
Date: 26 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 26/01/2009 from unit 10 wellington business centre quebec street elland west yorkshire HX5 9AS
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 28 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 28/02/07 from: unit 3 wellington business centre quebec street elland west yorkshire HX5 9AS
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 06 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 03 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/03; full list of members
Documents
Legacy
Date: 18 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 18/02/03 from: unit 3 wellington business centre quebec street elland west yorkshire HX5 9AS
Documents
Legacy
Date: 29 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 24/01/03 from: steps cottage, steps lane sowerby bridge halifax HX6 2JH
Documents
Some Companies
52 SMITHBROOK KILNS,CRANLEIGH,GU6 8JJ
Number: | 10009891 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES STREET ASSETS DEVELOPMENTS LIMITED
1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS
Number: | 09507581 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHFORD HOUSE,DUDLEY,DY2 7DJ
Number: | 09460260 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 GROUNDWELL ROAD,SWINDON,SN1 2NA
Number: | 11411729 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENFIELDS,LIPHOOK,GU30 7HR
Number: | OC311884 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1ST FLOOR,MARLBOROUGH,SN8 1LZ
Number: | 10295082 |
Status: | ACTIVE |
Category: | Private Limited Company |