HC SUPPORT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

26/01/2326 January 2023 Director's details changed for James Maurice Harrison on 2022-12-21

View Document

26/01/2326 January 2023 Change of details for Mr James Maurice Harrison as a person with significant control on 2022-12-21

View Document

26/01/2326 January 2023 Director's details changed for Mr James Maurice Harrison on 2022-12-21

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/02/1914 February 2019 COMPANY NAME CHANGED DRIVERS SOUTHAMPTON LIMITED CERTIFICATE ISSUED ON 14/02/19

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM THE OLD LAUNDRY BRIDGE STREET SOUTHWICK FAREHAM HAMPSHIRE PO17 6DZ

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 COMPANY NAME CHANGED H S PARO SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/02/17

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

12/06/1612 June 2016 COMPANY NAME CHANGED DRIVERS SOUTHAMPTON LIMITED CERTIFICATE ISSUED ON 12/06/16

View Document

12/06/1612 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/01/165 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/12/1430 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/01/147 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/12/1227 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/12/1121 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/12/1030 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/02/1024 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILSONS (COMPANY SECRETARIES) LIMITED / 01/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAURICE HARRISON / 01/10/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL DUNNING

View Document

08/01/098 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/10/0510 October 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/05/05

View Document

21/07/0521 July 2005 COMPANY NAME CHANGED HARRISON SHEPHERD ASSOCIATES LIM ITED CERTIFICATE ISSUED ON 21/07/05

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: STEYNINGS HOUSE, FISHERTON STREET, SALISBURY WILTSHIRE SP2 7RJ

View Document

21/12/0421 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information