HCS SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 06371096 |
Category | Private Limited Company |
Incorporated | 14 Sep 2007 |
Age | 16 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
HCS SOLUTIONS LIMITED is an active private limited company with number 06371096. It was incorporated 16 years, 8 months, 20 days ago, on 14 September 2007. The company address is Washbourne House Washbourne House, Tewkesbury, GL20 8NG, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Address
Type: AD01
New address: Washbourne House Alstone Fields Tewkesbury GL20 8NG
Change date: 2020-09-16
Old address: 3 Tilney Road Cheltenham Gloucestershire GL50 4NA
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Gazette filings brought up to date
Date: 04 Sep 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Change person director company with change date
Date: 16 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Samuel William Hanks
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Change person director company with change date
Date: 20 Sep 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Samuel William Hanks
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Change person director company with change date
Date: 01 Dec 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samuel William Hanks
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 14 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-14
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 18/06/2009 from flat 1 lakeside court east approach drive cheltenham glos GL52 3JE
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
Legacy
Date: 14 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 14/02/08 from: gatwick farm house, stantway lane, westbury on severn gloucestershire GL14 1QG
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
111 KING'S CROSS ROAD,LONDON,WC1X 9LR
Number: | 11128009 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 SOUTHERNHAY,BASILDON,SS14 1ET
Number: | 07632383 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 & 2 STUDLEY COURT MEWS, STUDLEY COURT,CHOBHAM,GU24 8EB
Number: | 10472737 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 DACCA STREET,LONDON,SE8 3LH
Number: | 11360718 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,W1S 1DA
Number: | 11393764 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 CLARENCE ROAD,RAYLIEGH,SS6 8TB
Number: | 09699998 |
Status: | ACTIVE |
Category: | Private Limited Company |