HICX SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewAppointment of Mr Dafydd Arthur Raoul Llewellyn as a director on 2025-09-01

View Document

19/05/2519 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

08/01/258 January 2025 Termination of appointment of Peter Billante as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Appointment of Taylor Welsh as a director on 2024-08-19

View Document

09/08/249 August 2024 Termination of appointment of Thomas Patrick Padgett as a director on 2024-07-17

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2023-06-23

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Memorandum and Articles of Association

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

08/07/238 July 2023 Accounts for a small company made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

07/02/237 February 2023 Appointment of Mr Thomas Patrick Padgett as a director on 2023-01-25

View Document

06/02/236 February 2023 Appointment of Mr Stephen James Wiehe as a director on 2023-01-25

View Document

06/02/236 February 2023 Appointment of Mr Peter Billante as a director on 2023-01-25

View Document

02/11/222 November 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2018-07-04

View Document

30/09/2230 September 2022 Sub-division of shares on 2020-06-11

View Document

30/09/2230 September 2022 Sub-division of shares on 2020-06-11

View Document

30/09/2230 September 2022 Sub-division of shares on 2020-06-11

View Document

30/09/2230 September 2022 Sub-division of shares on 2020-06-11

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Memorandum and Articles of Association

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

26/09/2226 September 2022 Particulars of variation of rights attached to shares

View Document

26/09/2226 September 2022 Change of share class name or designation

View Document

20/09/2220 September 2022 Appointment of Mr Vaibhav Nalwaya as a director on 2022-09-06

View Document

20/09/2220 September 2022 Notification of a person with significant control statement

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-09-06

View Document

15/09/2215 September 2022 Cessation of Konstantinos Xyloyiannis as a person with significant control on 2022-09-06

View Document

15/09/2215 September 2022 Cessation of Hassan Ismaiel as a person with significant control on 2022-09-06

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-12-06

View Document

01/10/211 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-04-19

View Document

10/05/2110 May 2021 Statement of capital following an allotment of shares on 2021-04-19

View Document

29/04/2129 April 2021 Statement of capital following an allotment of shares on 2021-04-19

View Document

09/03/219 March 2021 30/11/20 UNAUDITED ABRIDGED

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / HASSAN ISMAIEL / 10/02/2021

View Document

10/02/2110 February 2021 PSC'S CHANGE OF PARTICULARS / MR HASSAN ISMAIEL / 10/02/2021

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KONSTANTINOS XYLOYIANNIS / 05/01/2021

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KONSTANTINOS XYLOYIANNIS / 06/01/2021

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HODGSON / 05/01/2021

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/10/201 October 2020 Sub-division of shares on 2020-09-21

View Document

01/10/201 October 2020 Sub-division of shares on 2020-09-21

View Document

01/10/201 October 2020 SUB-DIVISION 21/09/20

View Document

01/10/201 October 2020 Sub-division of shares on 2020-09-21

View Document

01/10/201 October 2020 SUB-DIVISION 21/09/20

View Document

01/10/201 October 2020 SUB-DIVISION 21/09/20

View Document

01/10/201 October 2020 COMPANY SUB DIVIDE 11/06/2020

View Document

01/10/201 October 2020 Sub-division of shares on 2020-09-21

View Document

01/10/201 October 2020 SUB-DIVISION 21/09/20

View Document

11/08/2011 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

14/09/1914 September 2019 PSC'S CHANGE OF PARTICULARS / MR HASSAN ISMAIEL / 12/09/2019

View Document

14/09/1914 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / HASSAN ISMAIEL / 12/09/2019

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA ENGLAND

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/07/1821 July 2018 21/07/18 STATEMENT OF CAPITAL GBP 4.223

View Document

09/07/189 July 2018 SUB-DIVISION 04/06/18

View Document

09/07/189 July 2018 SUB-DIVISION 04/06/18

View Document

26/06/1826 June 2018 ADOPT ARTICLES 04/06/2018

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR THOMAS HODGSON

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / HASSAN ISMAIEL / 01/04/2018

View Document

03/04/183 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR KONSTANTINOS XYLOYIANNIS / 01/04/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KONSTANTINOS XYLOYIANNIS / 01/04/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/07/1724 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR COSTAS XYLOYIANNIS / 23/07/2017

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR COSTAS XYLOYIANNIS / 28/03/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COSTAS XYLOYIANNIS / 24/07/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/01/1614 January 2016 Annual return made up to 10 November 2015 with full list of shareholders

View Document

14/01/1614 January 2016 SAIL ADDRESS CREATED

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR MYRTO LEE

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MARKLE

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / HASSAN ISMAIEL / 07/01/2015

View Document

08/01/158 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR COSTAS XYLOYIANNIS / 07/01/2015

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COSTAS XYLOYIANNIS / 07/01/2015

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MYRTO LEE / 07/01/2015

View Document

17/11/1417 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/12/136 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COSTAS XYLOYIANNIS / 01/12/2013

View Document

05/12/135 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR COSTAS XYLOYIANNIS / 01/12/2013

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / HASSAN ISMAIL / 22/11/2012

View Document

12/11/1212 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / HASSAN ISMAIL / 03/10/2012

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR DOUGLAS MARKLE

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/11/1128 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COSTAS XYLOYIANNIS / 01/09/2010

View Document

03/12/103 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HASSAN ISMAIL / 01/10/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MYRTO LEE / 30/11/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/12/099 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

17/10/0917 October 2009 ADOPT ARTICLES

View Document

07/09/097 September 2009 DIRECTOR APPOINTED DR MYRTO LEE

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/02/092 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COSTAS XYLOYIANNIS / 01/09/2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/04/0728 April 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 FIRST GAZETTE

View Document

10/11/0410 November 2004 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