HCL (ILKLEY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/11/2425 November 2024 Resolutions

View Document

21/11/2421 November 2024 Cessation of Nicholas Scott-Pearce as a person with significant control on 2024-08-30

View Document

20/11/2420 November 2024 Cancellation of shares. Statement of capital on 2024-08-30

View Document

20/11/2420 November 2024 Purchase of own shares.

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

02/04/242 April 2024 Termination of appointment of Nicholas Scott-Pearce as a director on 2024-01-31

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/12/2318 December 2023 Director's details changed for Mr Richard John Walsh on 2023-12-16

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Satisfaction of charge 118943250001 in full

View Document

09/05/229 May 2022 Purchase of own shares.

View Document

09/05/229 May 2022 Cancellation of shares. Statement of capital on 2022-03-26

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/01/2113 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 PREVEXT FROM 31/03/2020 TO 31/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WALSH / 01/12/2019

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN WALSH / 01/12/2019

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MS EMILY BLOWERS / 27/11/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY BLOWERS / 27/11/2019

View Document

17/06/1917 June 2019 ADOPT ARTICLES 31/05/2019

View Document

14/06/1914 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 100

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118943250001

View Document

20/03/1920 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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