HIDCOT ACQUISITIONS LTD

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

21/02/2321 February 2023 Previous accounting period shortened from 2022-03-31 to 2022-02-28

View Document

08/01/238 January 2023 Registered office address changed from Unit 7B Lakeland Business Park Lamplugh Road Cockermouth CA13 0QT England to Beaconside Business Village Stafford Enterprise Park Weston Road Stafford ST18 0BF on 2023-01-08

View Document

04/03/224 March 2022 Certificate of change of name

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2021-12-26 with updates

View Document

11/01/2211 January 2022 Change of share class name or designation

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

17/12/2117 December 2021 Change of details for Senatus Cms Ltd as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Melanie Jane Mackay as a director on 2021-12-17

View Document

17/12/2117 December 2021 Cessation of Mercury Stone Holdings Ltd as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Marcus Sinclair Mackay as a director on 2021-12-17

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 26/12/20, NO UPDATES

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 ADOPT ARTICLES 27/09/2019

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE MACKAY / 18/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JONES / 30/09/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JONES / 30/09/2019

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MRS MELANIE MACKAY

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR MARCUS SINCLAIR MACKAY

View Document

09/10/199 October 2019 27/09/19 STATEMENT OF CAPITAL GBP 100

View Document

09/10/199 October 2019 CESSATION OF EDWARD MARTIN JONES AS A PSC

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCURY STONE HOLDINGS LTD

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SENATUS CMS LTD

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM UNIT 3 LAKELAND BUSINESS PARK LAMPLUGH ROAD COCKERMOUTH CA13 0QT ENGLAND

View Document

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

View Accounts

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM UNIT 3 LAKELAND BUSINESS PARK UNIT 3 LAKELAND BUSINESS PARK LAMPLUGH ROAD COCKERMOUTH CA13 0QT ENGLAND

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM BUILDING 3 GELDERD ROAD LEEDS LS12 6LN ENGLAND

View Document

10/01/1910 January 2019 COMPANY NAME CHANGED JONES EMERSON LTD CERTIFICATE ISSUED ON 10/01/19

View Document

26/12/1826 December 2018 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

26/12/1826 December 2018 REGISTERED OFFICE CHANGED ON 26/12/2018 FROM 49A ACRE LANE MELTHAM HUDDERSFIELD HD9 4DH

View Document

26/12/1826 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 COMPANY NAME CHANGED WEB & APPLICATIONS LTD CERTIFICATE ISSUED ON 05/02/18

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

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

View Accounts

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

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

View Accounts

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/04/1514 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

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

View Accounts

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM UNIT 36 88-90 HATTON GARDEN LONDON EC1N 8PN

View Document

01/01/151 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

26/03/1426 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

01/01/141 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/04/131 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/05/1231 May 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JONES / 21/11/2011

View Document

26/03/1126 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

05/03/105 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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