HPC ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-16 with updates

View Document

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

View Accounts

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

View Document

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

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

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

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Satisfaction of charge 109209720002 in full

View Document

21/04/2221 April 2022 Resolutions

View Document

21/04/2221 April 2022 Memorandum and Articles of Association

View Document

04/04/224 April 2022 Registration of charge 109209720003, created on 2022-04-01

View Document

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

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR IAN THURLEY

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MRS CHARLOTTE LISA JACOBS

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MRS CHARLOTTE LISA JACOBS

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR NEIL ANTHONY STEWARDSON

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR IAN MICHAEL THURLEY

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACUWAVE LIMITED

View Document

30/11/1730 November 2017 CESSATION OF CHRISTOPHER HALDON JACOBS AS A PSC

View Document

30/11/1730 November 2017 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR STEPHEN DAVID COCKERHAM

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109209720002

View Document

31/10/1731 October 2017 17/10/17 STATEMENT OF CAPITAL GBP 13000000.00

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109209720001

View Document

17/08/1717 August 2017 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