HCL CHAUFFEURS UK LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

01/11/231 November 2023 Appointment of Mr Simon Robert Paul Harvey as a director on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Andrew Mitchell Simon Dubery as a director on 2023-10-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

01/12/221 December 2022 Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to Unit 1 Fordwater Trading Estate Ford Road Chertsey KT16 8HG on 2022-12-01

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

24/05/2124 May 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON HARVEY

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MR ANDREW MITCHELL SIMON DUBERY

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

22/05/2022 May 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 PREVSHO FROM 25/05/2019 TO 24/05/2019

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

16/04/1916 April 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 PREVSHO FROM 26/05/2018 TO 25/05/2018

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON ROBERT PAUL HARVEY / 05/11/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT PAUL HARVEY / 05/11/2018

View Document

19/04/1819 April 2018 30/05/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 PREVSHO FROM 27/05/2017 TO 26/05/2017

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 27 May 2016

View Document

20/02/1720 February 2017 PREVSHO FROM 28/05/2016 TO 27/05/2016

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT PAUL HARVEY / 02/02/2017

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

18/08/1618 August 2016 SECRETARY APPOINTED MRS JUDY HOUNSOME

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL HARVEY

View Document

27/05/1627 May 2016 Annual accounts for year ending 27 May 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

22/02/1622 February 2016 PREVSHO FROM 29/05/2015 TO 28/05/2015

View Document

07/12/157 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT PAUL HARVEY / 29/09/2015

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 29 May 2014

View Document

16/02/1516 February 2015 PREVSHO FROM 30/05/2014 TO 29/05/2014

View Document

22/12/1422 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts for year ending 29 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 May 2013

View Document

26/11/1326 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 May 2012

View Document

28/11/1228 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 May 2011

View Document

01/12/111 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 May 2010

View Document

25/11/1025 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 PREVEXT FROM 30/11/2009 TO 30/05/2010

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 6 BYFLEET ROAD NEW HAW ADDLESTONE SURREY KT15 3JX

View Document

13/01/1013 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/02/0916 February 2009 SECRETARY APPOINTED DANIEL LAWRENCE STEPHEN HARVEY

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KAREN JANE HARVEY LOGGED FORM

View Document

15/12/0815 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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