HPS DEV CO 1 LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

28/01/2528 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Change of details for Healthcare Property Solutions Limited as a person with significant control on 2023-10-04

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/08/238 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/05/2310 May 2023 Change of details for Healthcare Property Solutions Limited as a person with significant control on 2023-05-09

View Document

10/05/2310 May 2023 Registered office address changed from Unit 13, Freeland Park Wareham Road Nether Alderley Poole Dorset BH16 6FH United Kingdom to Unit 13, Freeland Park Wareham Road Poole Dorset BH16 6FH on 2023-05-10

View Document

09/05/239 May 2023 Director's details changed for Mr Warren Glynn Richards on 2023-05-09

View Document

09/05/239 May 2023 Registered office address changed from No.1 Mereside Alderley Park Nether Alderley Cheshire SK10 4TG England to Unit 13, Freeland Park Wareham Road Nether Alderley Poole Dorset BH16 6FH on 2023-05-09

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-31

View Document

22/11/2222 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/11/2222 November 2022 Change of details for Healthcare Property Solutions Limited as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Mr Warren Richards on 2022-11-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/10/2128 October 2021 Registered office address changed from The Cornerstone Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL England to No.1 Mereside Alderley Park Nether Alderley Cheshire SK10 4TG on 2021-10-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/02/2014 February 2020 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