H&C SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

03/06/253 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/09/2428 September 2024 Micro company accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

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

View Accounts

13/02/2413 February 2024 Director's details changed for Mr Jason Camilleri on 2024-02-13

View Document

13/02/2413 February 2024 Director's details changed for Mr Elio Notarianni on 2024-02-13

View Document

13/02/2413 February 2024 Change of details for Mr Jason Emmanuel Camilleri as a person with significant control on 2024-02-13

View Document

13/02/2413 February 2024 Secretary's details changed for Elio Notarianni on 2024-02-13

View Document

13/02/2413 February 2024 Change of details for Mr Elio Eduardo Notarianni as a person with significant control on 2024-02-13

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Particulars of variation of rights attached to shares

View Document

23/12/2223 December 2022 Change of share class name or designation

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Memorandum and Articles of Association

View Document

23/12/2223 December 2022 Resolutions

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Director's details changed for Mr Jason Camilleri on 2022-09-27

View Document

27/09/2227 September 2022 Change of details for Mr Jason Camilleri as a person with significant control on 2022-09-27

View Document

27/09/2227 September 2022 Change of details for Mr Elio Notarianni as a person with significant control on 2022-09-27

View Document

27/09/2227 September 2022 Registered office address changed from Unit 11 Yorkshire Coast Enterprise Centre Auborough Street Scarborough North Yorkshire YO11 1HT England to 34 Seamer Road Scarborough North Yorkshire YO12 4EA on 2022-09-27

View Document

27/09/2227 September 2022 Secretary's details changed for Elio Notarianni on 2022-09-27

View Document

27/09/2227 September 2022 Director's details changed for Mr Elio Notarianni on 2022-09-27

View Document

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

View Accounts

22/02/2222 February 2022 Registration of charge 066176490001, created on 2022-02-22

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM CENTRAL CHAMBERS UNIT 7 77 WESTBOROUGH SCARBOROUGH NORTH YORKSHIRE YO11 1TP

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIO NOTARIANNI / 18/04/2019

View Document

18/04/1918 April 2019 SECRETARY'S CHANGE OF PARTICULARS / ELIO NOTARIANNI / 18/04/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CAMILLERI / 18/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JASON CAMILLERI / 30/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/08/1511 August 2015 SECRETARY'S CHANGE OF PARTICULARS / ELIO NOTARIANNI / 11/08/2015

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIO NOTARIANNI / 11/08/2015

View Document

11/06/1511 June 2015 SECRETARY'S CHANGE OF PARTICULARS / ELIO NOTARIANNI / 01/06/2015

View Document

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIO NOTARIANNI / 01/06/2015

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 13 THE AVENUE FILEY NORTH YORKSHIRE YO14 9AG

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON CAMILLERI / 11/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIO NOTARIANNI / 11/06/2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

11/06/0811 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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