HI PRO SOLUTIONS LTD - History of Changes


DateDescription
2024-04-16 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-01-30 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-01-23 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-21 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-13 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-28 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-02 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES
2019-02-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-05-09 update account_ref_day 30 => 31
2018-05-09 update account_ref_month 4 => 3
2018-05-09 update accounts_next_due_date 2019-01-31 => 2018-12-31
2018-04-18 update statutory_documents PREVSHO FROM 30/04/2018 TO 31/03/2018
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-12 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-07 update returns_last_madeup_date 2015-04-20 => 2015-10-29
2015-12-07 update returns_next_due_date 2016-05-18 => 2016-11-26
2015-11-16 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-11-02 update statutory_documents 29/10/15 FULL LIST
2015-10-29 update statutory_documents 29/10/15 STATEMENT OF CAPITAL GBP 100
2015-05-07 update returns_last_madeup_date 2014-04-20 => 2015-04-20
2015-05-07 update returns_next_due_date 2015-05-18 => 2016-05-18
2015-04-27 update statutory_documents 20/04/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 78 SHINFIELD ROAD READING BERKSHIRE ENGLAND RG2 7DA
2014-05-07 insert address 78 SHINFIELD ROAD READING BERKSHIRE RG2 7DA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-20 => 2014-04-20
2014-05-07 update returns_next_due_date 2014-05-18 => 2015-05-18
2014-04-25 update statutory_documents 20/04/14 FULL LIST
2014-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANOOP KUMAR SAINI / 25/04/2014
2014-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE SAINI / 25/04/2014
2014-04-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANOOP KUMAR SAINI / 25/04/2014
2014-03-07 delete address 7 BARRINGTON CLOSE EARLEY READING BERKSHIRE RG6 1ET
2014-03-07 insert address 78 SHINFIELD ROAD READING BERKSHIRE ENGLAND RG2 7DA
2014-03-07 update registered_address
2014-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 7 BARRINGTON CLOSE EARLEY READING BERKSHIRE RG6 1ET
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-17 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-20 => 2013-04-20
2013-06-25 update returns_next_due_date 2013-05-18 => 2014-05-18
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-30 update statutory_documents 20/04/13 FULL LIST
2012-09-27 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-24 update statutory_documents 20/04/12 FULL LIST
2011-10-19 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-27 update statutory_documents 20/04/11 FULL LIST
2010-11-22 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-26 update statutory_documents 20/04/10 FULL LIST
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANOOP KUMAR SAINI / 20/04/2010
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE SAINI / 20/04/2010
2009-11-09 update statutory_documents 30/04/09 TOTAL EXEMPTION FULL
2009-04-21 update statutory_documents RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-01-14 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2008-05-15 update statutory_documents RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 7 BARRINGTON CLOSE EARLEY READING BERKSHIRE RG6 1ET
2007-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/07 FROM: OLD FORGE HOUSE CRICKET GREEN, HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8PZ
2007-04-30 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-30 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-30 update statutory_documents DIRECTOR RESIGNED
2007-04-30 update statutory_documents SECRETARY RESIGNED
2007-04-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION