HICOM BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

28/03/2228 March 2022 Application to strike the company off the register

View Document

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

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

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JUSTIN RICHARDS / 01/09/2018

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JUSTIN RICHARDS / 01/01/2019

View Document

05/08/195 August 2019 SECRETARY'S CHANGE OF PARTICULARS / BRUCE JUSTIN RICHARDS / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY SANDERSON / 01/01/2019

View Document

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

View Accounts

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

09/07/179 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JUSTIN RICHARDS / 09/07/2017

View Document

09/07/179 July 2017 REGISTERED OFFICE CHANGED ON 09/07/2017 FROM RED HOUSE CEMETERY PALES BROOKWOOD SURREY GU24 0BL

View Document

09/07/179 July 2017 SECRETARY'S CHANGE OF PARTICULARS / BRUCE JUSTIN RICHARDS / 09/07/2017

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

22/08/1522 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1514 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/08/146 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JUSTIN RICHARDS / 26/10/2012

View Document

05/11/125 November 2012 SECRETARY'S CHANGE OF PARTICULARS / BRUCE JUSTIN RICHARDS / 26/10/2012

View Document

03/10/123 October 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1115 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

11/04/1111 April 2011 11/04/11 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1131 March 2011 REDUCE ISSUED CAPITAL 18/03/2011

View Document

31/03/1131 March 2011 STATEMENT BY DIRECTORS

View Document

31/03/1131 March 2011 SOLVENCY STATEMENT DATED 18/03/11

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/08/0925 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0925 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM PRICE

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0427 January 2004 £ NC 1000/20000 06/01/04

View Document

14/11/0314 November 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 COMPANY NAME CHANGED ASURA SYSTEMS LTD CERTIFICATE ISSUED ON 23/10/03

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 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