HCMS LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FIRST GAZETTE

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR CARL BROWN

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY DAVID COLLISON

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIAM LIMITED

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEHEAD

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR CARL MICHAEL BROWN

View Document

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 AUDITOR'S RESIGNATION

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/01/1615 January 2016 SECRETARY APPOINTED MR DAVID COLLISON

View Document

15/01/1615 January 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETHICK

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM ENBROOK PARK SANDGATE FOLKESTONE KENT CT20 3SE

View Document

29/10/1529 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

12/10/1512 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR TIMOTHY MARK PETHICK

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR DARRYN GIBSON

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY WHITEHEAD / 01/03/2014

View Document

27/10/1427 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

29/05/1429 May 2014 SECRETARY APPOINTED VICTORIA HAYNES

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY TAGUMA NGONDONGA

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR JOHN HENRY WHITEHEAD

View Document

10/10/1310 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

02/08/132 August 2013 DIRECTOR APPOINTED DARRYN STANLEY GIBSON

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN ELLIS

View Document

08/11/128 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

24/08/1224 August 2012 SECRETARY APPOINTED TAGUMA NGONDONGA

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN IVERS

View Document

31/10/1131 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

26/08/1126 August 2011 CURREXT FROM 31/12/2011 TO 31/01/2012

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH IVERS / 01/01/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ANTHONY ELLIS / 01/01/2011

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED STUART MICHAEL HOWARD

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM BEACONSFIELD COURT BEACONSFIELD ROAD HATFIELD HERTFORDSHIRE AL10 8HU

View Document

16/03/1116 March 2011 SECRETARY APPOINTED JOHN DAVIES

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID COLLISON

View Document

13/10/1013 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR JOHN JOSEPH IVERS

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM ALLEN HOUSE STATION ROAD EGHAM SURREY TW20 9NT

View Document

30/10/0930 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

13/05/0913 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BOOTY

View Document

12/10/0712 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: BEACONSFIELD COURT BEACONSFIELD ROAD HATFIELD HERTFORDSHIRE AL10 8HU

View Document

27/10/0527 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 S366A DISP HOLDING AGM 01/06/05

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 NC INC ALREADY ADJUSTED 02/12/04

View Document

19/01/0519 January 2005 CONSO 02/12/04

View Document

19/01/0519 January 2005 CONSOLIDATE 02/12/04

View Document

19/01/0519 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

19/01/0519 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/0519 January 2005 £ NC 90708/1051208 02/1

View Document

19/01/0519 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: THE COLONNADES BEACONSFIELD CLOSE HATFIELD HERTFORDSHIRE AL10 8YD

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/12/0315 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0329 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

12/11/0212 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 AUDITOR'S RESIGNATION

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 401 SOUTH ROW CENTRAL MILTON KEYNES MK9 2PH

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

19/09/0119 September 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/0119 September 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/09/0118 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/0118 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/0118 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0118 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/0118 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/0118 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0112 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 08/10/00; NO CHANGE OF MEMBERS

View Document

20/10/0020 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 RETURN MADE UP TO 08/10/99; NO CHANGE OF MEMBERS

View Document

28/09/9928 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/985 November 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 SHARES AGREEMENT OTC

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED

View Document

11/03/9811 March 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 S-DIV 21/02/98

View Document

27/02/9827 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/02/98

View Document

27/02/9827 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/02/98

View Document

27/02/9827 February 1998 VARYING SHARE RIGHTS AND NAMES 13/02/98

View Document

27/02/9827 February 1998 VARYING SHARE RIGHTS AND NAMES 14/02/98

View Document

27/02/9827 February 1998 ADOPT MEM AND ARTS 14/02/98

View Document

27/02/9827 February 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

27/02/9827 February 1998 £ NC 1000/90900 13/02/98

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 COMPANY NAME CHANGED LAW 916 LIMITED CERTIFICATE ISSUED ON 13/02/98

View Document

12/02/9812 February 1998 COMPANY NAME CHANGED HCMS LIMITED CERTIFICATE ISSUED ON 12/02/98

View Document

22/01/9822 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 COMPANY NAME CHANGED LAW 880 LIMITED CERTIFICATE ISSUED ON 29/10/97

View Document

08/10/978 October 1997 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