HCI DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 4 PARKSIDE CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 3SQ

View Document

04/11/194 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

06/11/186 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

04/12/174 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/06/166 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

08/06/158 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

01/12/141 December 2014 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

04/06/144 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

19/11/1319 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/06/136 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BRYAN KENNETH JOHNSON / 30/05/2013

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WHITE / 30/05/2013

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN KENNETH JOHNSON / 30/05/2013

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM GALA HOUSE 3 RAGLAN ROAD EDGBASTON BIRMINGHAM B5 7RA

View Document

28/03/1328 March 2013 ADOPT ARTICLES 01/02/2013

View Document

28/03/1328 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/05/1230 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 28/02/12 STATEMENT OF CAPITAL GBP 19998

View Document

28/02/1228 February 2012 CAPITAL REDEMPTION RESERVE TRANSFERRED 17/02/2012

View Document

28/02/1228 February 2012 SOLVENCY STATEMENT DATED 17/02/12

View Document

28/02/1228 February 2012 STATEMENT BY DIRECTORS

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WHITE / 01/09/2011

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR DANIEL LINDSEY SMITH

View Document

18/05/1118 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/07/1020 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WHITE / 01/07/2010

View Document

15/03/1015 March 2010 COMPANY NAME CHANGED COMPUTERS 4 ALL GROUP LIMITED CERTIFICATE ISSUED ON 15/03/10

View Document

15/03/1015 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/108 February 2010 CHANGE OF NAME 01/02/2010

View Document

08/02/108 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR MARK LEWIS

View Document

26/02/0926 February 2009 ALTER ARTICLES 20/02/2009

View Document

26/02/0926 February 2009 ARTICLES OF ASSOCIATION

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

11/09/0211 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 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