STRIKES HCE LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Notification of Strikes Property Services Ltd as a person with significant control on 2025-05-15

View Document

24/06/2524 June 2025 Cessation of Chris Bane as a person with significant control on 2025-05-15

View Document

24/06/2524 June 2025 Cessation of Christopher Bane as a person with significant control on 2025-05-15

View Document

06/05/256 May 2025 Appointment of Mr Andrew Mcdermott as a director on 2025-05-06

View Document

06/05/256 May 2025 Appointment of Mr Jason Gary Meaden as a director on 2025-05-06

View Document

22/04/2522 April 2025 Notification of Chris Bane as a person with significant control on 2025-04-17

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

11/04/2511 April 2025 Certificate of change of name

View Document

09/04/259 April 2025 Cessation of Chris Bane as a person with significant control on 2025-04-09

View Document

09/04/259 April 2025 Notification of Chris Bane as a person with significant control on 2025-04-08

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

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

View Accounts

17/12/2317 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/11/2327 November 2023 Certificate of change of name

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

24/11/2324 November 2023 Termination of appointment of Simon Barrymore Hardy as a director on 2023-11-24

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

06/09/236 September 2023 Termination of appointment of Joseph Michael Brania as a director on 2023-09-06

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

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

View Accounts

26/11/2226 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

28/09/2128 September 2021 Previous accounting period shortened from 2021-04-30 to 2021-03-31

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

22/06/2022 June 2020 Registered office address changed from , 28 Trinity Street, Dorchester, Dorset, DT1 1TT, United Kingdom to 26 Middlemarsh Street Poundbury Dorchester DT1 3FD on 2020-06-22

View Document

16/04/2016 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MICHAEL BRANIA / 16/04/2020

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BARRYMORE HARDY / 16/04/2020

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