H.C.S. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-22 with updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-07-31 |
19/02/2519 February 2025 | Previous accounting period shortened from 2025-05-31 to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
16/07/2416 July 2024 | Registered office address changed from Unit 1 Meadowbank Court Meadowbank Way Eastwood Nottinghamshire NG16 3SL to Blenheim House 27-33 Threxton Rd Ind Est Watton Norfolk IP25 6NG on 2024-07-16 |
23/04/2423 April 2024 | Appointment of Ashley Cook as a director on 2024-04-16 |
23/04/2423 April 2024 | Appointment of Myles Cook as a director on 2024-04-16 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-22 with updates |
22/04/2422 April 2024 | Notification of Able Cleaning & Hygiene Supplies Ltd as a person with significant control on 2024-04-16 |
22/04/2422 April 2024 | Appointment of Mr Heber Cook as a director on 2024-04-16 |
18/04/2418 April 2024 | Cessation of Joanna Mary Bonser as a person with significant control on 2024-04-16 |
18/04/2418 April 2024 | Termination of appointment of Joanna Mary Bonser as a director on 2024-04-16 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-24 with updates |
21/11/2321 November 2023 | Satisfaction of charge 2 in full |
30/08/2330 August 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/05/2311 May 2023 | Director's details changed for Mrs Joanna Mary Bonser on 2023-05-11 |
11/05/2311 May 2023 | Change of details for Mrs Joanna Mary Bonser as a person with significant control on 2023-05-11 |
11/05/2311 May 2023 | Satisfaction of charge 1 in full |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
03/11/223 November 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-24 with no updates |
25/09/2125 September 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
20/11/1920 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
27/07/1827 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES |
02/02/182 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/03/1624 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/02/1617 February 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BONSER |
17/02/1617 February 2016 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BONSER |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/03/1518 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/03/1414 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
03/04/133 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
26/03/1226 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
29/04/1129 April 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
19/04/1119 April 2011 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/06/1029 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/03/1026 March 2010 | SAIL ADDRESS CREATED |
26/03/1026 March 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEREK BONSER / 26/03/2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA MARY BONSER / 26/03/2010 |
26/03/1026 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DEREK BONSER / 26/03/2010 |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
01/04/091 April 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
27/03/0927 March 2009 | DIRECTOR APPOINTED MR MICHAEL BONSER |
27/05/0827 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/05/0814 May 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/03/0715 March 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/08/0614 August 2006 | £ NC 1000/2000 01/06/0 |
31/03/0631 March 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
21/02/0621 February 2006 | DIRECTOR RESIGNED |
21/02/0621 February 2006 | SECRETARY RESIGNED |
21/02/0621 February 2006 | NEW SECRETARY APPOINTED |
31/03/0531 March 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
02/04/042 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
01/04/041 April 2004 | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS |
14/04/0314 April 2003 | RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS |
23/01/0323 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
10/04/0210 April 2002 | RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS |
02/10/012 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
28/03/0128 March 2001 | RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS |
26/10/0026 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
22/03/0022 March 2000 | RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS |
14/09/9914 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
15/06/9915 June 1999 | RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS |
23/09/9823 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
31/05/9831 May 1998 | RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS |
02/02/982 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
01/07/971 July 1997 | RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS |
11/11/9611 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
14/05/9614 May 1996 | RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS |
06/11/956 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
06/11/956 November 1995 | Accounts for a small company made up to 1995-05-31 |
27/03/9527 March 1995 | RETURN MADE UP TO 10/03/95; NO CHANGE OF MEMBERS |
24/03/9524 March 1995 | REGISTERED OFFICE CHANGED ON 24/03/95 FROM: 35 KINGSWAY KIRKBY-IN-ASHFIELD NOTTINGHAM NG17 7DR |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
11/11/9411 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
11/11/9411 November 1994 | Accounts for a small company made up to 1994-05-31 |
20/10/9420 October 1994 | |
20/10/9420 October 1994 | SECRETARY RESIGNED |
17/10/9417 October 1994 | COMPANY NAME CHANGED NAPPIES DIRECT LIMITED CERTIFICATE ISSUED ON 18/10/94 |
12/10/9412 October 1994 | NEW SECRETARY APPOINTED |
12/10/9412 October 1994 | |
06/05/946 May 1994 | |
06/05/946 May 1994 | RETURN MADE UP TO 10/03/94; NO CHANGE OF MEMBERS |
06/05/946 May 1994 | DIRECTOR'S PARTICULARS CHANGED |
15/09/9315 September 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
15/09/9315 September 1993 | Accounts for a small company made up to 1993-05-31 |
07/04/937 April 1993 | RETURN MADE UP TO 10/03/93; FULL LIST OF MEMBERS |
07/04/937 April 1993 | REGISTERED OFFICE CHANGED ON 07/04/93 |
07/04/937 April 1993 | |
04/12/924 December 1992 | Accounts for a small company made up to 1992-05-31 |
04/12/924 December 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
02/10/922 October 1992 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/10/922 October 1992 | |
02/10/922 October 1992 | DIRECTOR RESIGNED |
02/10/922 October 1992 | NEW SECRETARY APPOINTED |
18/06/9218 June 1992 | Accounts for a small company made up to 1991-05-31 |
18/06/9218 June 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
19/03/9219 March 1992 | |
19/03/9219 March 1992 | |
19/03/9219 March 1992 | |
19/03/9219 March 1992 | RETURN MADE UP TO 10/03/92; NO CHANGE OF MEMBERS |
19/03/9219 March 1992 | |
19/03/9219 March 1992 | NC INC ALREADY ADJUSTED 12/03/92 |
19/03/9219 March 1992 | Resolutions |
19/03/9219 March 1992 | Resolutions |
19/03/9219 March 1992 | |
19/03/9219 March 1992 | |
19/03/9219 March 1992 | £ NC 100/1000 12/03/92 |
04/02/924 February 1992 | DIRECTOR'S PARTICULARS CHANGED |
04/02/924 February 1992 | |
31/01/9231 January 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
31/01/9231 January 1992 | Accounts for a small company made up to 1990-05-31 |
28/08/9128 August 1991 | |
28/08/9128 August 1991 | PARTICULARS OF MORTGAGE/CHARGE |
27/07/9127 July 1991 | RETURN MADE UP TO 10/03/91; FULL LIST OF MEMBERS |
27/07/9127 July 1991 | |
27/07/9127 July 1991 | RETURN MADE UP TO 10/03/90; FULL LIST OF MEMBERS |
16/11/9016 November 1990 | NEW DIRECTOR APPOINTED |
16/11/9016 November 1990 | |
17/01/9017 January 1990 | |
17/01/9017 January 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
17/01/9017 January 1990 | ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05 |
17/01/9017 January 1990 | |
28/06/8928 June 1989 | |
28/06/8928 June 1989 | |
28/06/8928 June 1989 | |
16/03/8916 March 1989 | |
16/03/8916 March 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
10/03/8910 March 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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