H.C.M.S. (OADBY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

08/09/238 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

04/03/224 March 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR SALIM MEMON

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALIM MEMON

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 50 WOODGATE LEICESTER LE3 5GF ENGLAND

View Document

10/08/1810 August 2018 CESSATION OF JILLIAN MARY WILLIAMS AS A PSC

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 14 QUORN AVENUE OADBY LEICESTER LE2 4SH

View Document

10/08/1810 August 2018 CESSATION OF NICHOLAS STUART WILLIAMS AS A PSC

View Document

10/08/1810 August 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

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

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

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

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/11/1513 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/02/153 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM THE PINES 8 STOUGHTON CLOSE OADBY LEICESTERSHIRE LE2 4DT

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART WILLIAMS / 17/10/2014

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 14 QUORN AVENUE OADBY LEICESTER LE2 4SH ENGLAND

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/11/1324 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STUART WILLIAMS / 01/11/2012

View Document

14/11/1214 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/11/1129 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/08/1020 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, SECRETARY COUNTRYWIDE PROPERTY MANGEMENT

View Document

22/02/1022 February 2010 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM COUNTRYWIDE PROPERTY MANAGEMENT 161 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2PL

View Document

29/07/0929 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 48 GRANBY STREET LEICESTER LE1 1DH

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WARD

View Document

05/08/085 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR APPOINTED NICHOLAS STUART WILLIAMS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/12/0620 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/09/064 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: SPENCERS MANAGEMENT THIRD FLOOR, RUTLAND CENTRE 56 HALFORD ST LEICESTER LE1 1TQ

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/987 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

07/12/987 December 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 RETURN MADE UP TO 25/07/98; CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 04/08/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

08/08/948 August 1994 RETURN MADE UP TO 04/08/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED

View Document

04/12/914 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 REGISTERED OFFICE CHANGED ON 26/11/91 FROM: C/O ROBERTSON & CO MAIN STREET SCRAPTOFT LEICESTER LE7 9TD

View Document

25/07/9125 July 1991 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED

View Document

27/03/9127 March 1991 REGISTERED OFFICE CHANGED ON 27/03/91 FROM: ROBERTSON & COMPANY JOHN D ROBERTSON MAIN STREET, SCRAPTOFT LEICESTER LE7 9TD

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

28/01/9128 January 1991 REGISTERED OFFICE CHANGED ON 28/01/91 FROM: 65 REGENT ROAD LEICESTER LE1 6YF

View Document

13/01/9113 January 1991 SECRETARY RESIGNED

View Document

11/09/8911 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

28/11/8828 November 1988 NEW DIRECTOR APPOINTED

View Document

17/11/8817 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

26/10/8826 October 1988 RETURN MADE UP TO 08/09/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

26/10/8826 October 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 DIRECTOR RESIGNED

View Document

26/10/8826 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8826 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/8821 September 1988 REGISTERED OFFICE CHANGED ON 21/09/88 FROM: MESSRS BILLSON & SHARP HALFORD HOUSE CHARLES STREET LEICESTER LE1 9AE

View Document

20/06/8820 June 1988 RETURN MADE UP TO 31/05/87; NO CHANGE OF MEMBERS

View Document

06/05/886 May 1988 FIRST GAZETTE

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

08/12/868 December 1986 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/782 August 1978 MEMORANDUM OF ASSOCIATION

View Document

30/11/7730 November 1977 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