HCI REALISATIONS 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

29/10/2429 October 2024 Appointment of a liquidator

View Document

29/10/2429 October 2024 Declaration of solvency

View Document

29/10/2429 October 2024 Resolutions

View Document

27/06/2427 June 2024 Certificate of change of name

View Document

26/06/2426 June 2024 Satisfaction of charge 1 in full

View Document

26/06/2426 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

26/06/2426 June 2024 Unaudited abridged accounts made up to 2022-09-30

View Document

26/06/2426 June 2024 Satisfaction of charge 2 in full

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

07/02/247 February 2024 Director's details changed for Mr Gilbert John Yates on 2024-02-01

View Document

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

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 631 LISBURN ROAD BELFAST BT9 7GT

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 PREVSHO FROM 28/09/2018 TO 27/09/2018

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

29/11/1629 November 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 PREVSHO FROM 29/09/2015 TO 28/09/2015

View Document

06/04/166 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

30/06/1530 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

08/04/158 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/04/1418 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/03/1329 March 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/06/128 June 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 ALTER ARTICLES 21/01/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/02/123 February 2012 ARTICLES OF ASSOCIATION

View Document

29/03/1129 March 2011 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