HII (UK) INTERNATIONAL HOLDING COMPANY LIMITED

Unit C17 Kestrel Business Centre Private Road 2 Unit C17 Kestrel Business Centre Private Road 2, Nottingham, NG4 2JR, United Kingdom
StatusACTIVE
Company No.09722562
CategoryPrivate Limited Company
Incorporated08 Aug 2015
Age8 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

HII (UK) INTERNATIONAL HOLDING COMPANY LIMITED is an active private limited company with number 09722562. It was incorporated 8 years, 9 months, 26 days ago, on 08 August 2015. The company address is Unit C17 Kestrel Business Centre Private Road 2 Unit C17 Kestrel Business Centre Private Road 2, Nottingham, NG4 2JR, United Kingdom.



Company Fillings

Change person director company with change date

Date: 11 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Harvey

Change date: 2023-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Address

Type: AD01

New address: Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR

Change date: 2023-10-11

Old address: C/O Prospect Law Ltd Regus House Herald Way, East Midlands Airport Castle Donington Derby DE74 2TZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2019

Action Date: 31 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-31

Capital : 595,000 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Hii (Us) International Holding Company

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Memorandum articles

Date: 10 Feb 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2016

Action Date: 14 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-14

Capital : 100 GBP

Documents

View document PDF

Appoint corporate director company with name date

Date: 10 Feb 2016

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Hii (Us) International Holding Company

Appointment date: 2015-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2016

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward De La Cour De La Billiere

Termination date: 2015-12-14

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed SN3 LIMITED\certificate issued on 19/01/16

Documents

View document PDF

Change of name notice

Date: 19 Jan 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 08 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEAPPLE CONCIERGE SERVICES LIMITED

12 ST. JOHNS ROAD,DUDLEY,DY2 7JJ

Number:08839373
Status:ACTIVE
Category:Private Limited Company

BOWERINGS LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:11114347
Status:ACTIVE
Category:Private Limited Company

CANTAKER LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:11471846
Status:ACTIVE
Category:Private Limited Company

NI STANDARDBRED ASSOCIATION

SUITE 5 ORMEAU HOUSE,BELFAST,BT7 1SH

Number:NI660974
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PETER SPENCER (CAWSTON) LIMITED

9 HOME CLOSE,COVENTRY,CV8 3JD

Number:04739099
Status:ACTIVE
Category:Private Limited Company

S AND G 18 LTD

36 TURNER AVENUE,LONDON,N15 5DG

Number:11226601
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source