HCI REALISATIONS 1 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/11/248 November 2024 | Registered office address changed from 1-6 st. Helens Business Park Holywood BT18 9HQ Northern Ireland to Grant Thornton (Ni) Llp 12-15 Donegall Square West Belfast Co Antrim BT1 6JH on 2024-11-08 |
29/10/2429 October 2024 | Appointment of a liquidator |
29/10/2429 October 2024 | Declaration of solvency |
29/10/2429 October 2024 | Resolutions |
27/06/2427 June 2024 | Certificate of change of name |
26/06/2426 June 2024 | Satisfaction of charge 1 in full |
26/06/2426 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
26/06/2426 June 2024 | Unaudited abridged accounts made up to 2022-09-30 |
26/06/2426 June 2024 | Satisfaction of charge 2 in full |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
07/02/247 February 2024 | Director's details changed for Mr Gilbert John Yates on 2024-02-01 |
06/11/236 November 2023 | Registered office address changed from 9-10 st. Helens Business Park Holywood BT18 9HQ Northern Ireland to 1-6 st. Helens Business Park Holywood BT18 9HQ on 2023-11-06 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-03-29 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 631 LISBURN ROAD BELFAST BT9 7GT |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
23/09/1923 September 2019 | 30/09/18 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | PREVSHO FROM 28/09/2018 TO 27/09/2018 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
24/12/1624 December 2016 | DISS40 (DISS40(SOAD)) |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 28 September 2015 |
29/11/1629 November 2016 | FIRST GAZETTE |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/06/1628 June 2016 | PREVSHO FROM 29/09/2015 TO 28/09/2015 |
06/04/166 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
28/09/1528 September 2015 | Annual accounts for year ending 28 Sep 2015 |
30/06/1530 June 2015 | PREVSHO FROM 30/09/2014 TO 29/09/2014 |
08/04/158 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
18/04/1418 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
20/12/1320 December 2013 | PREVEXT FROM 31/03/2013 TO 30/09/2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
29/03/1329 March 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/07/1219 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/06/128 June 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
10/04/1210 April 2012 | ALTER ARTICLES 21/01/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/03/1220 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/02/123 February 2012 | ARTICLES OF ASSOCIATION |
29/03/1129 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HCI REALISATIONS 1 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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