Advanced company searchLink opens in new window

HSIBC LTD

Company number 08639026

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)
16 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
18 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
08 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
06 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
30 May 2020 AA Micro company accounts made up to 31 August 2019
23 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
29 May 2019 AA Micro company accounts made up to 31 August 2018
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
20 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
06 Aug 2018 PSC04 Change of details for Mr. Andrzej Edward Byjos as a person with significant control on 19 June 2018
30 May 2018 AA Micro company accounts made up to 31 August 2017
14 Sep 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
14 Jul 2017 AD01 Registered office address changed from 4 Fairways Thornbury Road Isleworth London TW7 4NS to 85 Great Portland Street London W1W 7LT on 14 July 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
13 Sep 2016 CS01 Confirmation statement made on 6 August 2016 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
10 Feb 2015 AA Accounts for a dormant company made up to 31 August 2014
10 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2015 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted