Advanced company searchLink opens in new window

HSI GROUP LIMITED

Company number NI024046

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 Apr 2016 TM02 Termination of appointment of Robert Alexander Conn as a secretary on 22 April 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 12,002
14 Oct 2015 MR01 Registration of charge NI0240460003, created on 13 October 2015
02 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 12,002
31 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Feb 2014 MEM/ARTS Memorandum and Articles of Association
17 Feb 2014 CERTNM Company name changed comada (N.I.) LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
17 Feb 2014 CONNOT Change of name notice
13 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ All acts done by directors be approved; increase in nominal share cap 29/01/2014
11 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 12,002
11 Feb 2014 CH01 Director's details changed for Robert Alexander Conn on 31 January 2014
11 Feb 2014 TM01 Termination of appointment of George Walker as a director
11 Feb 2014 AP01 Appointment of Mr Brian Shannon as a director
11 Feb 2014 TM01 Termination of appointment of William Baxter as a director
11 Feb 2014 TM01 Termination of appointment of George Walker as a director
11 Feb 2014 TM01 Termination of appointment of William Baxter as a director
31 Jan 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 30 October 1990
  • GBP 24,002
18 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Increase nominal capital 29/10/1990
18 Dec 2013 MISC Form 133 notice of increase in nominal capital
18 Dec 2013 MEM/ARTS Memorandum and Articles of Association
14 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012