HICX SOLUTIONS LIMITED

Unit 209, Canon Wharf Pell Street, London, SE8 5EN, England
StatusACTIVE
Company No.05282784
CategoryPrivate Limited Company
Incorporated10 Nov 2004
Age19 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

HICX SOLUTIONS LIMITED is an active private limited company with number 05282784. It was incorporated 19 years, 7 months, 3 days ago, on 10 November 2004. The company address is Unit 209, Canon Wharf Pell Street, London, SE8 5EN, England.



Company Fillings

Capital allotment shares

Date: 16 Feb 2024

Action Date: 23 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-23

Capital : 3.665608 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Resolution

Date: 03 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-25

Officer name: Mr Thomas Patrick Padgett

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Wiehe

Appointment date: 2023-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Billante

Appointment date: 2023-01-25

Documents

View document PDF

Change account reference date company current extended

Date: 02 Nov 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-11-30

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2022

Action Date: 04 Jul 2018

Category: Capital

Type: SH01

Capital : 2.2223 GBP

Date: 2018-07-04

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Sep 2022

Action Date: 11 Jun 2020

Category: Capital

Type: SH02

Date: 2020-06-11

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Sep 2022

Action Date: 11 Jun 2020

Category: Capital

Type: SH02

Date: 2020-06-11

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Sep 2022

Action Date: 11 Jun 2020

Category: Capital

Type: SH02

Date: 2020-06-11

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Sep 2022

Action Date: 11 Jun 2020

Category: Capital

Type: SH02

Date: 2020-06-11

Documents

View document PDF

Resolution

Date: 28 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 26 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Sep 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2022

Action Date: 06 Sep 2022

Category: Capital

Type: SH01

Capital : 3.377023 GBP

Date: 2022-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-06

Officer name: Mr Vaibhav Nalwaya

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Sep 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-06

Psc name: Hassan Ismaiel

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Konstantinos Xyloyiannis

Cessation date: 2022-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-06

Officer name: Hassan Ismaiel

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Hodgson

Termination date: 2022-09-06

Documents

View document PDF

Capital name of class of shares

Date: 06 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Sep 2022

Category: Capital

Type: SH10

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Sep 2022

Action Date: 10 Jun 2021

Category: Capital

Type: RP04SH01

Date: 2021-06-10

Capital : 2.607861 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2022

Action Date: 04 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052827840001

Charge creation date: 2022-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Capital

Type: SH01

Capital : 2.607861 GBP

Date: 2021-12-06

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Oct 2021

Action Date: 19 Apr 2021

Category: Capital

Type: RP04SH01

Date: 2021-04-19

Capital : 2.304601 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2021

Action Date: 10 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-10

Capital : 2.5796 GBP

Documents

View document PDF

Resolution

Date: 08 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 May 2021

Action Date: 19 Apr 2021

Category: Capital

Type: SH01

Capital : 2.501600 GBP

Date: 2021-04-19

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2021

Action Date: 19 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-19

Capital : 2.5536 GBP

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2021

Action Date: 21 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-21

Officer name: Hassan Ismaiel

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2021

Action Date: 21 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-21

Psc name: Hassan Ismaiel

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-10

Psc name: Mr Hassan Ismaiel

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-10

Officer name: Hassan Ismaiel

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Konstantinos Xyloyiannis

Change date: 2021-01-05

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-06

Officer name: Mr Konstantinos Xyloyiannis

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-05

Officer name: Mr Thomas Hodgson

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Oct 2020

Action Date: 21 Sep 2020

Category: Capital

Type: SH02

Date: 2020-09-21

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Oct 2020

Action Date: 21 Sep 2020

Category: Capital

Type: SH02

Date: 2020-09-21

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Oct 2020

Action Date: 21 Sep 2020

Category: Capital

Type: SH02

Date: 2020-09-21

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Oct 2020

Action Date: 21 Sep 2020

Category: Capital

Type: SH02

Date: 2020-09-21

Documents

View document PDF

Resolution

Date: 01 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2019

Action Date: 12 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-12

Psc name: Mr Hassan Ismaiel

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hassan Ismaiel

Change date: 2019-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

New address: Unit 209, Canon Wharf Pell Street London SE8 5EN

Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England

Change date: 2019-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

Old address: 2nd Floor 145-157 st.John Street London EC1V 4PY

New address: New Derwent House 69-73 Theobalds Road London WC1X 8TA

Change date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2018

Action Date: 21 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-21

Capital : 4.223 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Jul 2018

Action Date: 04 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-04

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Jul 2018

Action Date: 04 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-04

Documents

View document PDF

Capital name of class of shares

Date: 26 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-04

Officer name: Mr Thomas Hodgson

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-01

Officer name: Mr Konstantinos Xyloyiannis

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hassan Ismaiel

Change date: 2018-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-04-01

Officer name: Mr Konstantinos Xyloyiannis

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Costas Xyloyiannis

Change date: 2017-07-24

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2017

Action Date: 23 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Costas Xyloyiannis

Change date: 2017-07-23

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2017

Action Date: 28 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-28

Psc name: Mr Costas Xyloyiannis

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Change sail address company with new address

Date: 14 Jan 2016

Category: Address

Type: AD02

New address: C/O Hicx Solutions 34 Lime Street London EC3M 7AT

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Myrto Lee

Termination date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-03

Officer name: Douglas Markle

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Costas Xyloyiannis

Change date: 2015-01-07

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-07

Officer name: Hassan Ismaiel

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Costas Xyloyiannis

Change date: 2015-01-07

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Myrto Lee

Change date: 2015-01-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2013

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-12-01

Officer name: Mr Costas Xyloyiannis

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2013

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Costas Xyloyiannis

Change date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hassan Ismail

Change date: 2012-11-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2012

Action Date: 03 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hassan Ismail

Change date: 2012-10-03

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Markle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF


Some Companies

CATHERINGTON CIC

21 SOUTHDOWN ROAD,WATERLOOVILLE,PO8 0ET

Number:10981655
Status:ACTIVE
Category:Community Interest Company

HOUSE SERVICE LTD

8 NORTHOLT GARDENS,GREENFORD,UB6 0LS

Number:09893040
Status:ACTIVE
Category:Private Limited Company

IMPERIAL CARE UK LTD

25 BALHAM HIGH ROAD,LONDON,SW12 9AL

Number:06720324
Status:ACTIVE
Category:Private Limited Company

LEXMONT PROPERTIES LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:11919718
Status:ACTIVE
Category:Private Limited Company

ROYAL MEWS DENTAL PRACTICE LIMITED

146 HIGH STREET,BILLERICAY,CM12 9DF

Number:07940358
Status:ACTIVE
Category:Private Limited Company

SEARCHING FOR CASPER LTD

13 GRANVILLE ROAD,NORTHWICH,CW9 8HE

Number:09721803
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source