About

Registered Number: 03295978
Date of Incorporation: 24/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 45 Blondvil Street, Coventry, West Midlands, CV3 5EQ

 

Established in 1996, Hia International Ltd are based in West Midlands, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 08 January 2020
MR04 - N/A 25 October 2019
TM01 - Termination of appointment of director 26 August 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 30 March 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 08 April 2016
AP01 - Appointment of director 15 March 2016
TM01 - Termination of appointment of director 15 March 2016
AR01 - Annual Return 05 January 2016
CH03 - Change of particulars for secretary 17 November 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 30 December 2013
AA - Annual Accounts 26 March 2013
CH01 - Change of particulars for director 18 February 2013
CH01 - Change of particulars for director 18 February 2013
CH01 - Change of particulars for director 18 February 2013
CH01 - Change of particulars for director 18 February 2013
AD01 - Change of registered office address 08 February 2013
AR01 - Annual Return 03 January 2013
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA01 - Change of accounting reference date 24 December 2009
AA - Annual Accounts 26 May 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
AA - Annual Accounts 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 29 October 2007
RESOLUTIONS - N/A 24 July 2007
RESOLUTIONS - N/A 24 July 2007
RESOLUTIONS - N/A 24 July 2007
RESOLUTIONS - N/A 24 July 2007
RESOLUTIONS - N/A 24 July 2007
123 - Notice of increase in nominal capital 24 July 2007
123 - Notice of increase in nominal capital 26 June 2007
AAMD - Amended Accounts 21 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 06 November 2006
287 - Change in situation or address of Registered Office 27 March 2006
363a - Annual Return 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 21 October 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
363s - Annual Return 23 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
AA - Annual Accounts 27 November 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 05 November 2002
287 - Change in situation or address of Registered Office 18 September 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 02 November 2001
RESOLUTIONS - N/A 25 July 2001
RESOLUTIONS - N/A 25 July 2001
RESOLUTIONS - N/A 25 July 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2001
363s - Annual Return 22 May 2001
123 - Notice of increase in nominal capital 22 January 2001
RESOLUTIONS - N/A 16 November 2000
RESOLUTIONS - N/A 16 November 2000
RESOLUTIONS - N/A 16 November 2000
RESOLUTIONS - N/A 16 November 2000
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 02 November 1998
395 - Particulars of a mortgage or charge 26 March 1998
363s - Annual Return 23 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1997
287 - Change in situation or address of Registered Office 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
NEWINC - New incorporation documents 24 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.