HPC ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/09/244 September 2024 | Confirmation statement made on 2024-08-16 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Registered office address changed from Unit B Ainleys Industrial Estate Elland Halifax West Yorkshire HX5 9JP United Kingdom to Unit B Ainleys Industrial Estate Ainley Bottom Elland, Halifax HX5 9JP on 2024-01-30 |
30/01/2430 January 2024 | Registered office address changed from Castle Mills Saddleworth Road Elland HX5 0RY United Kingdom to Unit B Ainleys Industrial Estate Elland Halifax West Yorkshire HX5 9JP on 2024-01-30 |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Satisfaction of charge 109209720002 in full |
21/04/2221 April 2022 | Resolutions |
21/04/2221 April 2022 | Memorandum and Articles of Association |
04/04/224 April 2022 | Registration of charge 109209720003, created on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/08/1921 August 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN THURLEY |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
02/01/192 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES |
22/12/1722 December 2017 | DIRECTOR APPOINTED MRS CHARLOTTE LISA JACOBS |
01/12/171 December 2017 | DIRECTOR APPOINTED MRS CHARLOTTE LISA JACOBS |
30/11/1730 November 2017 | DIRECTOR APPOINTED MR NEIL ANTHONY STEWARDSON |
30/11/1730 November 2017 | DIRECTOR APPOINTED MR IAN MICHAEL THURLEY |
30/11/1730 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACUWAVE LIMITED |
30/11/1730 November 2017 | CESSATION OF CHRISTOPHER HALDON JACOBS AS A PSC |
30/11/1730 November 2017 | CURRSHO FROM 31/08/2018 TO 31/03/2018 |
30/11/1730 November 2017 | DIRECTOR APPOINTED MR STEPHEN DAVID COCKERHAM |
01/11/171 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 109209720002 |
31/10/1731 October 2017 | 17/10/17 STATEMENT OF CAPITAL GBP 13000000.00 |
27/10/1727 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 109209720001 |
17/08/1717 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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