HCI DATA LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Change of details for Mr Philip Neil Hobson as a person with significant control on 2025-10-30 |
| 30/10/2530 October 2025 New | Termination of appointment of Barbara Anne Hobson as a director on 2025-10-30 |
| 30/10/2530 October 2025 New | Cessation of Barbara Anne Hobson as a person with significant control on 2025-10-30 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 15/02/2515 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
| 25/07/2425 July 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
| 19/09/2319 September 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 12/02/2312 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
| 16/09/2216 September 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/02/2217 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
| 04/11/214 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
| 05/09/185 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
| 27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
| 05/11/165 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/02/1611 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/02/1512 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/02/1412 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
| 30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/02/1311 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
| 24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/02/1221 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/12/1113 December 2011 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 34 HOPSTORE, 19 BOURNE ROAD BEXLEY KENT DA5 1LR |
| 15/02/1115 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEIL HOBSON / 01/01/2010 |
| 23/02/1023 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANNE HOBSON / 01/01/2010 |
| 07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/02/0927 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
| 19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 15/02/0815 February 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
| 08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 23/05/0723 May 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
| 23/05/0723 May 2007 | REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 20 KENT HOUSE 19 BOURNE ROAD BEXLEY KENT DA5 1LR |
| 31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 10/04/0610 April 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
| 02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 14/02/0514 February 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
| 26/01/0526 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 25/02/0425 February 2004 | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS |
| 16/01/0416 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 25/03/0325 March 2003 | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS |
| 11/02/0311 February 2003 | REGISTERED OFFICE CHANGED ON 11/02/03 FROM: NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA |
| 06/02/036 February 2003 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02 |
| 09/03/029 March 2002 | RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS |
| 02/02/022 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
| 21/09/0121 September 2001 | REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 7 ST BOTOLPHS ROAD SEVENOAKS KENT TN13 3AJ |
| 09/03/019 March 2001 | RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS |
| 20/12/0020 December 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
| 21/03/0021 March 2000 | RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS |
| 29/12/9929 December 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
| 17/03/9917 March 1999 | RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS |
| 11/05/9811 May 1998 | COMPANY NAME CHANGED SEALISSUE LIMITED CERTIFICATE ISSUED ON 12/05/98 |
| 20/04/9820 April 1998 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99 |
| 27/03/9827 March 1998 | REGISTERED OFFICE CHANGED ON 27/03/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
| 27/03/9827 March 1998 | NEW DIRECTOR APPOINTED |
| 27/03/9827 March 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 27/03/9827 March 1998 | DIRECTOR RESIGNED |
| 27/03/9827 March 1998 | SECRETARY RESIGNED |
| 27/02/9827 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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