About

Registered Number: 07255119
Date of Incorporation: 17/05/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Coachmans 42 Linthurst Road, Barnt Green, Birmingham, B45 8JJ

 

Based in Birmingham, Hi Design Ltd was setup in 2010.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTLE, Emily Hope 21 March 2016 - 1
Secretary Name Appointed Resigned Total Appointments
JOLLY, Andrew Stephen 28 April 2013 - 1
AJSECS LIMITED 02 July 2010 28 April 2013 1

Filing History

Document Type Date
CS01 - N/A 24 May 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 17 May 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 17 May 2018
PSC01 - N/A 11 February 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 25 May 2016
AP01 - Appointment of director 21 March 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 02 June 2013
TM02 - Termination of appointment of secretary 28 April 2013
AP03 - Appointment of secretary 28 April 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 22 June 2012
AD01 - Change of registered office address 30 April 2012
CH01 - Change of particulars for director 30 April 2012
AA - Annual Accounts 22 January 2012
AR01 - Annual Return 23 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 May 2011
AA01 - Change of accounting reference date 28 July 2010
AP04 - Appointment of corporate secretary 08 July 2010
AD01 - Change of registered office address 08 July 2010
CERTNM - Change of name certificate 29 June 2010
CONNOT - N/A 29 June 2010
TM02 - Termination of appointment of secretary 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
AP01 - Appointment of director 25 June 2010
NEWINC - New incorporation documents 17 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.