HSC FORENSICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Registered office address changed from 57 Ship Street Brighton BN1 1AF England to 60 East Street Brighton BN1 1HQ on 2022-01-31 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Registration of charge 072603900001, created on 2021-07-22 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/11/2019 November 2020 | REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
05/12/185 December 2018 | PSC'S CHANGE OF PARTICULARS / MR MAURICE LEON FAULL / 30/11/2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1731 March 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK TICKEL |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/06/1411 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/05/1323 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/05/1231 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
08/06/118 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
07/06/117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM TICKEL / 07/06/2011 |
29/07/1029 July 2010 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
20/05/1020 May 2010 | 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