Priory Park East
Hessle
East Yorkshire
HU4 7DY
Director Name | Mr Steven Kenneth Moulton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Kestrel Avenue Hull HU8 9XT |
Website | www.hi-ressecurity.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 812120479 |
Telephone region | Mobile |
Registered Address | Unit 1 Sidings Court Henry Boot Way Priory Park East Hessle East Yorkshire HU4 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
20 February 2024 | Accounts for a dormant company made up to 31 December 2023 (6 pages) |
---|---|
5 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
15 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
15 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
30 September 2021 | Registered office address changed from 2 Exeter Street New Village Road Cottingham HU16 4LU United Kingdom to Unit 1 Sidings Court Henry Boot Way Priory Park East Hessle East Yorkshire HU4 7DY on 30 September 2021 (1 page) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
19 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
18 March 2021 | Director's details changed for Mrs Lisa Connor on 13 March 2021 (2 pages) |
18 March 2021 | Change of details for Mrs Lisa Connor as a person with significant control on 13 March 2021 (2 pages) |
10 March 2021 | Registered office address changed from 2-3 Sidings Court Henry Boot Way Hull HU4 7DY to 2 Exeter Street New Village Road Cottingham HU16 4LU on 10 March 2021 (1 page) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
19 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
26 March 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
18 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
8 March 2018 | Director's details changed for Mrs Lisa Connor on 8 March 2018 (2 pages) |
8 March 2018 | Change of details for Mrs Lisa Connor as a person with significant control on 8 March 2018 (2 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
1 May 2015 | Director's details changed for Mrs Lisa Connor on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Mrs Lisa Connor on 1 May 2015 (2 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
22 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
15 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
19 November 2014 | Termination of appointment of Steven Kenneth Moulton as a director on 26 October 2014 (1 page) |
19 November 2014 | Termination of appointment of Steven Kenneth Moulton as a director on 26 October 2014 (1 page) |
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|