HI (HOME IMPROVEMENTS) LTD

15a Anchor Road, Walsall, WS9 8PT, England
StatusACTIVE
Company No.11745961
CategoryPrivate Limited Company
Incorporated02 Jan 2019
Age5 years, 5 months
JurisdictionEngland Wales

SUMMARY

HI (HOME IMPROVEMENTS) LTD is an active private limited company with number 11745961. It was incorporated 5 years, 5 months ago, on 02 January 2019. The company address is 15a Anchor Road, Walsall, WS9 8PT, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Address

Type: AD01

New address: 15a Anchor Road Walsall WS9 8PT

Old address: Corner Chambers 590a Kingsbury Road Erdington Birmingham B24 9nd England

Change date: 2022-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Address

Type: AD01

New address: Corner Chambers 590a Kingsbury Road Erdington Birmingham B24 9nd

Old address: 1 Horseshoe Drive Rugeley WS15 2RF England

Change date: 2022-10-14

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-01

Psc name: Mr Adrian Paul Hutton

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Paul Hutton

Change date: 2022-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Address

Type: AD01

New address: 1 Horseshoe Drive Rugeley WS15 2RF

Change date: 2022-10-06

Old address: Corner Chambers 590a Kingsbury Road Birmingham B24 9nd United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Paul Hutton

Change date: 2021-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Martin Jarvis

Termination date: 2021-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-05

Psc name: Andrew Martin Jarvis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Adrian Paul Hutton

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-18

Psc name: Mr Adrian Paul Hutton

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Incorporation company

Date: 02 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREWS WEST STREET MANAGEMENT LIMITED

THE CLOCKHOUSE,BRISTOL,BS31 1HL

Number:05617915
Status:ACTIVE
Category:Private Limited Company

ASTLES CONSULTING LIMITED

12 WOODVALE ROAD,CHESHIRE,WA16 8QF

Number:05989955
Status:ACTIVE
Category:Private Limited Company

BRIGHT SERVICES CARE LIMITED

13 MALVERN ROAD,FARNBOROUGH,GU14 9JJ

Number:11681064
Status:ACTIVE
Category:Private Limited Company

C & S BRAGG LTD

2 MILL ROAD,HAVERHILL,CB9 8BD

Number:09474818
Status:ACTIVE
Category:Private Limited Company

NUONA LIMITED

BRULIMAR HOUSE,MIDDLETON MANCHESTER,M24 2LX

Number:09894082
Status:ACTIVE
Category:Private Limited Company

PROUDREED REAL ESTATE LIMITED

16 CARLTON CRESCENT,HAMPSHIRE,SO15 2ES

Number:05474753
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