HCS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Confirmation statement made on 2025-05-14 with no updates |
21/01/2521 January 2025 | Termination of appointment of Peter Charles Hudson as a director on 2025-01-08 |
21/12/2421 December 2024 | Accounts for a small company made up to 2024-03-31 |
15/11/2415 November 2024 | Part of the property or undertaking has been released from charge 095908670002 |
18/10/2418 October 2024 | Satisfaction of charge 095908670008 in full |
18/10/2418 October 2024 | All of the property or undertaking has been released from charge 095908670008 |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Accounts for a small company made up to 2023-03-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-14 with no updates |
15/05/2315 May 2023 | Appointment of Mr Paul Edwards as a director on 2023-05-04 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Accounts for a small company made up to 2022-03-31 |
09/12/229 December 2022 | Registration of charge 095908670011, created on 2022-11-25 |
05/12/225 December 2022 | Registration of charge 095908670007, created on 2022-11-25 |
05/12/225 December 2022 | Registration of charge 095908670005, created on 2022-11-25 |
05/12/225 December 2022 | Registration of charge 095908670006, created on 2022-11-25 |
05/12/225 December 2022 | Registration of charge 095908670008, created on 2022-11-25 |
05/12/225 December 2022 | Registration of charge 095908670009, created on 2022-11-25 |
05/12/225 December 2022 | Registration of charge 095908670010, created on 2022-11-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/11/2129 November 2021 | Accounts for a small company made up to 2021-03-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-05-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
11/02/2111 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 095908670004 |
19/07/2019 July 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
20/05/2020 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 095908670003 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
28/05/1928 May 2019 | PREVEXT FROM 28/02/2019 TO 31/03/2019 |
08/05/198 May 2019 | DIRECTOR APPOINTED MISS MELISSA LOUISE BELL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
17/05/1817 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 095908670002 |
11/05/1811 May 2018 | DIRECTOR APPOINTED MR TIM HORROCKS |
11/05/1811 May 2018 | DIRECTOR APPOINTED MR FRANCIS ALAN ASHCROFT |
11/05/1811 May 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS |
22/03/1822 March 2018 | CESSATION OF HEXAGON CARE SERVICES LIMITED AS A PSC |
22/03/1822 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HCS GROUP LIMITED |
28/11/1728 November 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
18/05/1718 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS WILLIAMS / 28/04/2017 |
18/05/1718 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES HUDSON / 28/04/2017 |
24/04/1724 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 095908670001 |
09/12/169 December 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/16 |
28/07/1628 July 2016 | REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 12 TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH UNITED KINGDOM |
01/06/161 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
30/03/1630 March 2016 | PREVSHO FROM 31/05/2016 TO 28/02/2016 |
14/05/1514 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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