HMCA SOLUTIONS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Termination of appointment of Barnabas Joseph Skrentny as a director on 2025-08-01

View Document

12/08/2512 August 2025 Appointment of Ms Natalie Kim Horsfield as a director on 2025-07-01

View Document

12/08/2512 August 2025 Termination of appointment of Victoria Brassington as a director on 2025-08-01

View Document

05/08/255 August 2025 Certificate of change of name

View Document

20/05/2520 May 2025 Termination of appointment of Andrew David Harrop as a director on 2025-05-20

View Document

20/05/2520 May 2025 Termination of appointment of Jane Michelle Blackmore as a director on 2025-05-20

View Document

10/02/2510 February 2025 Appointment of Miss Victoria Brassington as a director on 2025-02-10

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

04/02/254 February 2025 Appointment of Mr Barnabas Joseph Skrentny as a director on 2025-02-04

View Document

04/02/254 February 2025 Appointment of Mr Mohid Noor Butt as a director on 2025-02-04

View Document

04/02/254 February 2025 Termination of appointment of James John Monaghan as a director on 2025-02-04

View Document

04/02/254 February 2025 Appointment of Mr Philip David Allott as a director on 2025-02-04

View Document

04/02/254 February 2025 Termination of appointment of Andrew Baker as a secretary on 2025-02-04

View Document

21/01/2521 January 2025 Appointment of Mr Andrew David Harrop as a director on 2025-01-20

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

22/12/2422 December 2024

View Document

05/03/245 March 2024 Appointment of Mr James John Monaghan as a director on 2024-03-04

View Document

21/02/2421 February 2024 Termination of appointment of Terence Allan Briggs as a director on 2024-02-21

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

02/11/222 November 2022

View Document

02/11/222 November 2022

View Document

02/11/222 November 2022

View Document

02/11/222 November 2022 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

11/11/2111 November 2021 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

11/11/2111 November 2021

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

10/11/1910 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

10/11/1910 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

12/08/1912 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

21/12/1821 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

03/09/183 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

20/08/1820 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

19/06/1819 June 2018 19/06/18 STATEMENT OF CAPITAL GBP 100000

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA DENISE SKRENTNY

View Document

13/04/1813 April 2018 CESSATION OF BARNABAS ANTHONY RICHARD SKRENTNY AS A PSC

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/04/167 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. TERENCE ALLAN BRIGGS / 08/03/2016

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MRS JANE MICHELLE BLACKMORE

View Document

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/04/149 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/04/135 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/04/1213 April 2012 SECRETARY APPOINTED MR ANDREW BAKER

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM BEECH HALL HIGH STREET KNARESBOROUGH NORTH YORKSHIRE HG1 4SQ

View Document

11/04/1211 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

22/02/1222 February 2012 COMPANY NAME CHANGED SPS MAILING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/02/12

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 4 BRADFORD ROAD IDLE BRADFORD WEST YORKSHIRE BD10 9PP

View Document

16/02/1216 February 2012 CHANGE OF NAME 01/02/2012

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR JASON CLARKE

View Document

07/05/117 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ALLAN BRIGGS / 04/06/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON DERRALL CLARKE / 04/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/08/0924 August 2009 PREVEXT FROM 30/04/2009 TO 30/06/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 FILE FORMS 06/05/2008

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY JEAN HUTCHINSON

View Document

04/04/084 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DDON YUNYUAN LTD


  • 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