HPC RECRUITMENT LIMITED

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/2030 June 2020 APPLICATION FOR STRIKING-OFF

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

07/12/187 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

02/01/182 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/02/168 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/02/1410 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/02/1319 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MARK RICHARD LITTLE / 17/08/2012

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK RICHARD LITTLE / 17/08/2012

View Document

19/02/1319 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM ASPIN PARK OFFICE 12 FARFIELD AVENUE KNARESBOROUGH NORTH YORKSHIRE HG5 8HB UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/02/1216 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK RICHARD LITTLE / 05/07/2011

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD LITTLE / 05/07/2011

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM ASPIN PARK OFFICE 12 FARFIELD AVENUE KNARESBOROUGH NORTH YORKSHIRE HG5 8HB UNITED KINGDOM

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD LITTLE / 01/10/2009

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM ASPIN PARK OFFICE 12 FARFIELD AVENUE KNARESBOROUGH NORTH YORKSHIRE HG5 8HB

View Document

08/03/118 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/09/102 September 2010 PREVEXT FROM 28/02/2010 TO 31/07/2010

View Document

09/02/109 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD LITTLE / 01/10/2009

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY DAVID NEWTON + CO. NOMINEES (TWO) LIMITED

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR JAMES NEWTON

View Document

12/02/0912 February 2009 DIRECTOR AND SECRETARY APPOINTED MARK LITTLE

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WG UNITED KINGDOM

View Document

04/02/094 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information