HCP MIDLANDS UROLOGY LTD.

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Registered office address changed from 960 Old Lode Lane Solihull West Midlands B92 8LN England to C/O Capitax & Co (Tax Consultants) Ltd Cuckoo Wharf 427 Lichfield Road Birmingham B6 7SS on 2024-11-06

View Document

06/11/246 November 2024 Director's details changed for Mr Andrew William Stuart Elves on 2024-11-06

View Document

06/11/246 November 2024 Director's details changed for Mrs Helen Sarah Elves on 2024-11-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Director's details changed for Mr Andrew William Stuart Elves on 2021-07-13

View Document

13/07/2113 July 2021 Registered office address changed from Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA England to 960 Old Lode Lane Solihull West Midlands B92 8LN on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Mrs Helen Sarah Elves on 2021-07-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS. HELEN SARAH ELVES / 01/05/2015

View Document

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW WILLIAM STUART ELVES / 01/05/2015

View Document

08/02/168 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAX & CO (TAX CONSULTANTS) LTD / 01/05/2015

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM BLACKSMITH'S CORNER 68 BALSALL STREET BALSALL COMMON COVENTRY WARWICKSHIRE CV7 7AP

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

08/02/138 February 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW WILLIAM STAURT ELVES / 08/02/2013

View Document

07/02/137 February 2013 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