HCI SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Appointment of Mr David Pender Richards as a director on 2024-08-22

View Document

22/05/2422 May 2024 Termination of appointment of Sarah Jane Tickner as a director on 2024-05-17

View Document

22/05/2422 May 2024 Cessation of Sarah Jane Tickner as a person with significant control on 2024-05-17

View Document

22/05/2422 May 2024 Cessation of Michael Charles Tickner as a person with significant control on 2024-05-17

View Document

22/05/2422 May 2024 Change of details for Prodrive (Holdings) Limited as a person with significant control on 2024-05-17

View Document

22/05/2422 May 2024 Termination of appointment of Sarah Tickner as a secretary on 2024-05-17

View Document

22/05/2422 May 2024 Termination of appointment of Michael Charles Tickner as a director on 2024-05-17

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

07/07/237 July 2023 Appointment of Mr Tim Mark Colchester as a director on 2023-06-30

View Document

07/07/237 July 2023 Notification of Prodrive (Holdings) Limited as a person with significant control on 2023-06-30

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

22/12/2122 December 2021 Registered office address changed from Unit 3 Nova Workshops Audley Avenue Industrial Estate Newport Shropshire TF10 7BX England to Unit 6 Unit 6 E & F Ni Park Newport Shropshire TF10 9LH on 2021-12-22

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Memorandum and Articles of Association

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-10 with updates

View Document

16/02/2116 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

06/02/206 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH MCCASKILL / 17/09/2019

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES TICKNER / 18/09/2019

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MISS SARAH JANE MCCASKILL / 18/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE MCCASKILL / 17/09/2019

View Document

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

13/02/1813 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM UNIT 2 SPRINGFIELD INDUSTRIAL ESTATE NEWPORT SHROPSHIRE TF10 7NB

View Document

26/01/1726 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

15/02/1615 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082075730001

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082075730001

View Document

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

View Accounts

25/09/1425 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MISS SARAH JANE MCCASKILL

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM UNIT 7 HORTON COURT HORTONWOOD 50 TELFORD SHROPSHIRE TF1 7GY ENGLAND

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

13/09/1313 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 55 BEECHFIELDS WAY NEWPORT TF10 8QA UNITED KINGDOM

View Document

10/09/1210 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information