HCP SERVICE COMPANY LTD

Company Documents

DateDescription
22/07/2522 July 2025 Accounts for a small company made up to 2025-03-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

18/07/2418 July 2024 Accounts for a small company made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

19/07/2319 July 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

19/10/2119 October 2021 Registered office address changed from 250 Tottenham Court Road 2nd Floor London W1T 7QZ England to 90 Whitfield Street London W1T 4EZ on 2021-10-19

View Document

03/10/213 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

28/12/1828 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IPES DIRECTOR (UK) LIMITED / 30/05/2017

View Document

25/05/1725 May 2017 SECRETARY'S CHANGE OF PARTICULARS / CLARE WEBBER / 25/05/2017

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 2ND FLOOR 25 MADDOX STREET LONDON W1S 2QN

View Document

07/04/177 April 2017 Registered office address changed from , 2nd Floor 25 Maddox Street, London, W1S 2QN to 90 Whitfield Street London W1T 4EZ on 2017-04-07

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

01/10/161 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/02/161 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

04/10/154 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

04/02/154 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR MARK IAN COPPIN

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLMAN-BROWN

View Document

03/04/143 April 2014 CORPORATE DIRECTOR APPOINTED IPES DIRECTOR UK LIMITED

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARY MCGUIRKE

View Document

04/02/144 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

19/09/1319 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR IPES DIRECTOR (UK) LIMITED

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY SUZANNE MCGUIRKE / 06/02/2013

View Document

06/02/136 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

18/09/1218 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURBIDGE

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED JOHN SIMON ELLMAN-BROWN

View Document

09/02/129 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

09/09/119 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MS MARY MCGUIRKE

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HUGHES

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY TUSHAR PABARI

View Document

02/06/112 June 2011 SECRETARY APPOINTED CLARE WEBBER

View Document

01/02/111 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IPES DIRECTOR (UK) LIMITED / 25/11/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE ANNE FERGUSON / 28/08/2010

View Document

15/09/1015 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IPES DIRECTOR (UK) LIMITED / 19/01/2010

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURBIDGE / 24/10/2009

View Document

02/12/092 December 2009 DIRECTOR APPOINTED CAROLINE ANNE FERGUSON

View Document

14/09/0914 September 2009 ARTICLES OF ASSOCIATION

View Document

14/09/0914 September 2009 SOLVENCY STATEMENT DATED 08/09/09

View Document

14/09/0914 September 2009 STATEMENT BY DIRECTORS

View Document

14/09/0914 September 2009 SHARE PREM A/C REDUCED BY £374211.06 10/09/2009

View Document

14/09/0914 September 2009 MEMORANDUM OF CAPITAL - PROCESSED 14/09/09

View Document

10/09/0910 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED MICHAEL BURBIDGE

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR CAROLINE FERGUSON

View Document

29/01/0929 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0929 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 2ND FLOOR 25 MADDOX STREET LONDON W1S 2QJ

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED CAROLINE ANNE FERGUSON

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED SECRETARY DAVID TOON

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED IPES DIRECTOR (UK) LIMITED

View Document

19/09/0819 September 2008 SECRETARY APPOINTED TUSHAR AMRIT PABARI

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTIAAN DE LINT

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY JULIAN ASQUITH

View Document

15/05/0815 May 2008 SECRETARY APPOINTED DAVID TOON

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 16 OLD BOND STREET 4TH FLOOR LONDON W1S 4PS

View Document

14/03/0814 March 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS; AMEND

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: LYNTON HOUSE 6TH FLOOR 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/041 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

23/06/0423 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: MW CORNISH SOLICITORS GAINSBOROUGH HOUSE 33 THROGMORTON STREET LONDON EC2N 2BR

View Document

24/03/0424 March 2004

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 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