Advanced company searchLink opens in new window

HISL BROKERS LIMITED

Company number 06937112

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
25 Aug 2023 CH01 Director's details changed for Susan Jane Maclean on 1 September 2022
23 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
13 Jun 2023 CH04 Secretary's details changed for Avantis Services Limited on 1 September 2022
25 Oct 2022 AA Accounts for a small company made up to 31 December 2021
02 Sep 2022 AD01 Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2 September 2022
27 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
08 Mar 2022 CH04 Secretary's details changed for Avantis Services Limited on 22 December 2021
21 Jan 2022 AD04 Register(s) moved to registered office address 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA
22 Dec 2021 AD01 Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA on 22 December 2021
11 Oct 2021 AA Full accounts made up to 31 December 2020
18 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
18 Jun 2021 PSC04 Change of details for Mr Richard John Tee as a person with significant control on 18 June 2021
02 Dec 2020 AA Full accounts made up to 31 December 2019
24 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
20 May 2020 PSC01 Notification of Richard John Tee as a person with significant control on 24 January 2020
20 May 2020 PSC07 Cessation of Richard John Tee as a person with significant control on 24 January 2020
28 Jan 2020 PSC01 Notification of Richard John Tee as a person with significant control on 24 January 2020
28 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 28 January 2020
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 200,000
17 Jul 2019 AA Full accounts made up to 31 December 2018
24 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-20
18 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-17
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
29 Apr 2019 AP04 Appointment of Avantis Services Limited as a secretary on 17 April 2019