HPC (SOUTH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

14/09/2214 September 2022 Appointment of Mr Richard James Stock as a director on 2022-09-01

View Document

14/09/2214 September 2022 Termination of appointment of Richard William Stock as a director on 2022-09-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD STOCK

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM UNIT K8 CHERRYCOURT WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 4UH ENGLAND

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/10/188 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/10/1710 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR RICHARD JAMES STOCK

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM UNIT 16 HARMILL INDUSTRIAL ESTATE GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4FF

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

23/01/1623 January 2016 REGISTERED OFFICE CHANGED ON 23/01/2016 FROM UNIT 27A BOURNE END MILLS UPPER BOURNE END LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP1 2UJ

View Document

23/01/1623 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

23/01/1623 January 2016 REGISTERED OFFICE CHANGED ON 23/01/2016 FROM UNIT 16 HARMILL INDUSTRIAL ESTATE GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4FF ENGLAND

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/01/1526 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/01/1427 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 SECRETARY APPOINTED MRS MARGARET FRANCES FRASER

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR RICHARD WILLIAM STOCK

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD STOCK

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 30 BRENTWOOD CLOSE HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5PH ENGLAND

View Document

25/02/1325 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

19/01/1219 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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