HEARING PRODUCTS INTERNATIONAL LIMITED - STOCKPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: Echo House 26 Haigh Park Haigh Avenue Stockport SK4 1QR. Change date: 2024-03-15. New address: 27 Echo House, Haigh Park Whitehill Industrial Estate Stockport SK4 1QR. 2024-03-15 View Report
Mortgage. Charge number: 1. 2024-02-29 View Report
Accounts. Accounts type total exemption full. 2023-10-03 View Report
Confirmation statement. Statement with no updates. 2023-08-16 View Report
Accounts. Accounts type total exemption full. 2022-09-22 View Report
Confirmation statement. Statement with no updates. 2022-08-16 View Report
Accounts. Accounts type total exemption full. 2021-10-07 View Report
Confirmation statement. Statement with no updates. 2021-08-23 View Report
Accounts. Accounts type total exemption full. 2020-10-09 View Report
Confirmation statement. Statement with no updates. 2020-08-17 View Report
Accounts. Accounts type total exemption full. 2019-10-08 View Report
Confirmation statement. Statement with no updates. 2019-08-16 View Report
Accounts. Accounts type small. 2018-10-30 View Report
Confirmation statement. Statement with no updates. 2018-08-16 View Report
Accounts. Accounts type small. 2018-05-17 View Report
Confirmation statement. Statement with no updates. 2017-08-16 View Report
Accounts. Accounts type total exemption small. 2016-11-08 View Report
Confirmation statement. Statement with updates. 2016-08-17 View Report
Accounts. Accounts type small. 2015-11-14 View Report
Annual return. With made up date full list shareholders. 2015-08-20 View Report
Accounts. Accounts type small. 2014-11-13 View Report
Annual return. With made up date full list shareholders. 2014-08-18 View Report
Accounts. Accounts type small. 2013-10-09 View Report
Annual return. With made up date full list shareholders. 2013-08-19 View Report
Accounts. Accounts type small. 2012-10-26 View Report
Annual return. With made up date full list shareholders. 2012-08-22 View Report
Accounts. Accounts amended with made up date. 2012-02-29 View Report
Accounts. Accounts type small. 2011-11-21 View Report
Annual return. With made up date full list shareholders. 2011-08-24 View Report
Accounts. Accounts type small. 2010-10-27 View Report
Annual return. With made up date full list shareholders. 2010-08-18 View Report
Officers. Change date: 2010-08-16. Officer name: Hanne Rohde. 2010-08-18 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2009-12-01 View Report
Accounts. Accounts type small. 2009-11-18 View Report
Annual return. Legacy. 2009-09-09 View Report
Officers. Description: Appointment terminated director preben jensen. 2009-05-08 View Report
Resolution. Description: Resolutions. 2009-05-08 View Report
Capital. Description: Gbp ic 1000/500\07/04/09\gbp sr 500@1=500\. 2009-04-27 View Report
Officers. Description: Secretary's change of particulars / john rohde / 03/04/2009. 2009-04-03 View Report
Accounts. Accounts type small. 2008-11-24 View Report
Annual return. Legacy. 2008-08-21 View Report
Accounts. Accounts type small. 2007-11-19 View Report
Annual return. Legacy. 2007-10-24 View Report
Officers. Description: New secretary appointed. 2007-06-25 View Report
Officers. Description: Secretary resigned. 2007-06-25 View Report
Officers. Description: Secretary resigned. 2007-01-04 View Report
Officers. Description: New secretary appointed. 2007-01-04 View Report
Accounts. Accounts type small. 2006-11-20 View Report
Annual return. Legacy. 2006-09-11 View Report