HC INSTALLATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

18/04/2418 April 2024 Registered office address changed from Arran Tile Barn, Woolton Hill Newbury RG20 9UY England to 2 Jefferson Close Emmer Green Reading RG4 8US on 2024-04-18

View Document

18/04/2418 April 2024 Registered office address changed from 2 Jefferson Close Emmer Green Reading RG4 8US England to 16 Jefferson Close Emmer Green Reading Berkshire RG4 8US on 2024-04-18

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/10/234 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/08/186 August 2018 DIRECTOR APPOINTED ANDRADA LANGDON

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM NORFOLK HOUSE 75 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5DU

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

11/02/1611 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

03/02/153 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JEREMY LANGDON / 01/10/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

07/02/147 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/02/138 February 2013 DIRECTOR APPOINTED MR NICHOLAS JEREMY LANGDON

View Document

08/02/138 February 2013 30/01/13 STATEMENT OF CAPITAL GBP 99

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

30/01/1330 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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