Advanced company searchLink opens in new window

H.C.S. LIMITED

Company number 02359628

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
24 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
24 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
17 Feb 2016 TM01 Termination of appointment of Michael Derek Bonser as a director on 17 February 2016
17 Feb 2016 TM02 Termination of appointment of Michael Derek Bonser as a secretary on 17 February 2016
18 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
03 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
14 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
03 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
21 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
26 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
29 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
19 Apr 2011 AD01 Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB on 19 April 2011
14 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
29 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
26 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Mr Michael Derek Bonser on 26 March 2010
26 Mar 2010 AD02 Register inspection address has been changed
26 Mar 2010 CH01 Director's details changed for Mrs Joanna Mary Bonser on 26 March 2010
26 Mar 2010 CH03 Secretary's details changed for Mr Michael Derek Bonser on 26 March 2010
15 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009