H.C.S. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

19/02/2519 February 2025 Previous accounting period shortened from 2025-05-31 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Registered office address changed from Unit 1 Meadowbank Court Meadowbank Way Eastwood Nottinghamshire NG16 3SL to Blenheim House 27-33 Threxton Rd Ind Est Watton Norfolk IP25 6NG on 2024-07-16

View Document

23/04/2423 April 2024 Appointment of Ashley Cook as a director on 2024-04-16

View Document

23/04/2423 April 2024 Appointment of Myles Cook as a director on 2024-04-16

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

22/04/2422 April 2024 Notification of Able Cleaning & Hygiene Supplies Ltd as a person with significant control on 2024-04-16

View Document

22/04/2422 April 2024 Appointment of Mr Heber Cook as a director on 2024-04-16

View Document

18/04/2418 April 2024 Cessation of Joanna Mary Bonser as a person with significant control on 2024-04-16

View Document

18/04/2418 April 2024 Termination of appointment of Joanna Mary Bonser as a director on 2024-04-16

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-24 with updates

View Document

21/11/2321 November 2023 Satisfaction of charge 2 in full

View Document

30/08/2330 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Director's details changed for Mrs Joanna Mary Bonser on 2023-05-11

View Document

11/05/2311 May 2023 Change of details for Mrs Joanna Mary Bonser as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Satisfaction of charge 1 in full

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

25/09/2125 September 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

20/11/1920 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

27/07/1827 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

02/02/182 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BONSER

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL BONSER

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/04/133 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/03/1226 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/04/1129 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/1026 March 2010 SAIL ADDRESS CREATED

View Document

26/03/1026 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEREK BONSER / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA MARY BONSER / 26/03/2010

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DEREK BONSER / 26/03/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MR MICHAEL BONSER

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/05/0814 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/08/0614 August 2006 £ NC 1000/2000 01/06/0

View Document

31/03/0631 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

06/11/956 November 1995 Accounts for a small company made up to 1995-05-31

View Document

27/03/9527 March 1995 RETURN MADE UP TO 10/03/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 REGISTERED OFFICE CHANGED ON 24/03/95 FROM: 35 KINGSWAY KIRKBY-IN-ASHFIELD NOTTINGHAM NG17 7DR

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

11/11/9411 November 1994 Accounts for a small company made up to 1994-05-31

View Document

20/10/9420 October 1994

View Document

20/10/9420 October 1994 SECRETARY RESIGNED

View Document

17/10/9417 October 1994 COMPANY NAME CHANGED NAPPIES DIRECT LIMITED CERTIFICATE ISSUED ON 18/10/94

View Document

12/10/9412 October 1994 NEW SECRETARY APPOINTED

View Document

12/10/9412 October 1994

View Document

06/05/946 May 1994

View Document

06/05/946 May 1994 RETURN MADE UP TO 10/03/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9315 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

15/09/9315 September 1993 Accounts for a small company made up to 1993-05-31

View Document

07/04/937 April 1993 RETURN MADE UP TO 10/03/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 REGISTERED OFFICE CHANGED ON 07/04/93

View Document

07/04/937 April 1993

View Document

04/12/924 December 1992 Accounts for a small company made up to 1992-05-31

View Document

04/12/924 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

02/10/922 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/922 October 1992

View Document

02/10/922 October 1992 DIRECTOR RESIGNED

View Document

02/10/922 October 1992 NEW SECRETARY APPOINTED

View Document

18/06/9218 June 1992 Accounts for a small company made up to 1991-05-31

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

19/03/9219 March 1992

View Document

19/03/9219 March 1992

View Document

19/03/9219 March 1992

View Document

19/03/9219 March 1992 RETURN MADE UP TO 10/03/92; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992

View Document

19/03/9219 March 1992 NC INC ALREADY ADJUSTED 12/03/92

View Document

19/03/9219 March 1992 Resolutions

View Document

19/03/9219 March 1992 Resolutions

View Document

19/03/9219 March 1992

View Document

19/03/9219 March 1992

View Document

19/03/9219 March 1992 £ NC 100/1000 12/03/92

View Document

04/02/924 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/924 February 1992

View Document

31/01/9231 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

31/01/9231 January 1992 Accounts for a small company made up to 1990-05-31

View Document

28/08/9128 August 1991

View Document

28/08/9128 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9127 July 1991 RETURN MADE UP TO 10/03/91; FULL LIST OF MEMBERS

View Document

27/07/9127 July 1991

View Document

27/07/9127 July 1991 RETURN MADE UP TO 10/03/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990

View Document

17/01/9017 January 1990

View Document

17/01/9017 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9017 January 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

17/01/9017 January 1990

View Document

28/06/8928 June 1989

View Document

28/06/8928 June 1989

View Document

28/06/8928 June 1989

View Document

16/03/8916 March 1989

View Document

16/03/8916 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/8910 March 1989 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