HCE CONSULTING LIMITED

Company Documents

DateDescription
13/01/2313 January 2023 Final Gazette dissolved following liquidation

View Document

13/01/2313 January 2023 Final Gazette dissolved following liquidation

View Document

13/10/2213 October 2022 Return of final meeting in a members' voluntary winding up

View Document

18/02/2218 February 2022 Liquidators' statement of receipts and payments to 2022-02-07

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

11/11/2011 November 2020 PREVSHO FROM 30/06/2021 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN CHARLES-EDWARDS / 20/08/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 COMPANY NAME CHANGED PHYSIS CONSULTING LIMITED CERTIFICATE ISSUED ON 09/06/20

View Document

13/03/2013 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 CURRSHO FROM 31/08/2016 TO 30/06/2016

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELEN RACHEL CHARLES-EDWARDS / 01/12/2015

View Document

25/11/1525 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1525 November 2015 COMPANY NAME CHANGED HELEN CHARLES-EDWARDS LIMITED CERTIFICATE ISSUED ON 25/11/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELEN RACHEL CHARLES-EDWARDS / 24/08/2015

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

22/11/1322 November 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

10/09/1310 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 14 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL UNITED KINGDOM

View Document

26/08/1126 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

20/08/1020 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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