HOMECARE COMPUTERS LIMITED

Company Documents

DateDescription
29/10/1629 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY RICHARD HIPKINS / 11/01/2015

View Document

22/01/1622 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

16/06/1516 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MISS ALLISON JAYNE CHARLES

View Document

13/02/1513 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/11/1412 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1412 November 2014 COMPANY NAME CHANGED HOME CARE COMPUTERS LIMITED
CERTIFICATE ISSUED ON 12/11/14

View Document

31/10/1431 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

21/02/1421 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/01/1212 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/02/115 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/02/1019 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY RICHARD HIPKINS / 10/01/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED ANTONY RICHARD HIPKINS

View Document

26/02/0826 February 2008 SECRETARY APPOINTED ALLISON CHARLES

View Document

10/01/0810 January 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LEGENDS XI LTD


  • 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