HCS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-14 with no updates

View Document

21/01/2521 January 2025 Termination of appointment of Peter Charles Hudson as a director on 2025-01-08

View Document

21/12/2421 December 2024 Accounts for a small company made up to 2024-03-31

View Document

15/11/2415 November 2024 Part of the property or undertaking has been released from charge 095908670002

View Document

18/10/2418 October 2024 Satisfaction of charge 095908670008 in full

View Document

18/10/2418 October 2024 All of the property or undertaking has been released from charge 095908670008

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

15/05/2315 May 2023 Appointment of Mr Paul Edwards as a director on 2023-05-04

View Document

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

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

09/12/229 December 2022 Registration of charge 095908670011, created on 2022-11-25

View Document

05/12/225 December 2022 Registration of charge 095908670007, created on 2022-11-25

View Document

05/12/225 December 2022 Registration of charge 095908670005, created on 2022-11-25

View Document

05/12/225 December 2022 Registration of charge 095908670006, created on 2022-11-25

View Document

05/12/225 December 2022 Registration of charge 095908670008, created on 2022-11-25

View Document

05/12/225 December 2022 Registration of charge 095908670009, created on 2022-11-25

View Document

05/12/225 December 2022 Registration of charge 095908670010, created on 2022-11-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Accounts for a small company made up to 2021-03-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

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

View Accounts

19/02/2119 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

11/02/2111 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 095908670004

View Document

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

20/05/2020 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095908670003

View Document

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

View Accounts

06/12/196 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

28/05/1928 May 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MISS MELISSA LOUISE BELL

View Document

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

View Accounts

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095908670002

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR TIM HORROCKS

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR FRANCIS ALAN ASHCROFT

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

22/03/1822 March 2018 CESSATION OF HEXAGON CARE SERVICES LIMITED AS A PSC

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HCS GROUP LIMITED

View Document

28/11/1728 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS WILLIAMS / 28/04/2017

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES HUDSON / 28/04/2017

View Document

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095908670001

View Document

09/12/169 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/16

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 12 TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH UNITED KINGDOM

View Document

01/06/161 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 PREVSHO FROM 31/05/2016 TO 28/02/2016

View Document

14/05/1514 May 2015 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