HMC UTILITY SERVICES LIMITED

Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM CHILTERN HOUSE THAME ROAD HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8BY

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR HAZEL GLEED

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/10/1528 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 SAIL ADDRESS CHANGED FROM: CROWN HOUSE LONDON ROAD LOUDWATER HIGH WYCOMBE BUCKS HP10 9TJ UNITED KINGDOM

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA HICKEY

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA MARY MCCORMACK / 01/01/2015

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR HUGO GLEED

View Document

22/02/1522 February 2015 DIRECTOR APPOINTED MR HUGO MARK GLEED

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/10/1410 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MS LINDA MARY MCCORMACK

View Document

07/10/147 October 2014 16/07/14 STATEMENT OF CAPITAL GBP 100

View Document

07/10/147 October 2014 16/07/14 STATEMENT OF CAPITAL GBP 100

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR HUGO MARK GLEED

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM CROWN HOUSE, LONDON ROAD LOUDWATER, HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9TJ

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR HUGO GLEED

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED HAZEL JUNE GLEED

View Document

13/03/1413 March 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

14/02/1414 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

12/03/1312 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

09/03/129 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

08/11/118 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

02/02/112 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 SAIL ADDRESS CREATED

View Document

23/06/1023 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

23/06/1023 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 First Gazette notice for compulsory strike-off

View Document

02/06/092 June 2009 DISS40 (DISS40(SOAD))

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

01/06/091 June 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

29/05/0729 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 FIRST GAZETTE

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 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