H & SC CONSULTANCY LTD

Company Documents

DateDescription
16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/193 July 2019 APPLICATION FOR STRIKING-OFF

View Document

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

13/07/1513 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

08/08/148 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

11/04/1411 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

09/05/119 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY HILDA GUNNER / 13/07/2010

View Document

04/09/104 September 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN GUNNER / 13/07/2010

View Document

04/09/104 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY HILDA GUNNER / 13/07/2010

View Document

24/02/1024 February 2010 Annual return made up to 13 July 2009 with full list of shareholders

View Document

29/08/0929 August 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

03/09/073 September 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company