HSC CANDELA LTD.

8 Twisleton Court 8 Twisleton Court, Dartford, DA1 2EN, Kent, England
StatusACTIVE
Company No.06614458
CategoryPrivate Limited Company
Incorporated09 Jun 2008
Age16 years, 4 days
JurisdictionEngland Wales

SUMMARY

HSC CANDELA LTD. is an active private limited company with number 06614458. It was incorporated 16 years, 4 days ago, on 09 June 2008. The company address is 8 Twisleton Court 8 Twisleton Court, Dartford, DA1 2EN, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 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: 22 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-01

Psc name: Ea Wright Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Adam Wright

Cessation date: 2022-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-30

Officer name: Vincent Brian Tutt

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Brian Tutt

Termination date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Lloyd

Termination date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward Adam Wright

Notification date: 2022-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-31

Psc name: Vincent Brian Tutt

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Adam Wright

Appointment date: 2022-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jul 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vincent Brian Tutt

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Address

Type: AD01

Old address: 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU

Change date: 2015-08-26

New address: 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-26

Officer name: Vincent Brian Tutt

Documents

View document PDF

Change person secretary company with change date

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Vincent Brian Tutt

Change date: 2015-08-26

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-26

Officer name: Brian Lloyd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Longhurst

Documents

View document PDF

Capital cancellation shares

Date: 02 Jul 2013

Action Date: 02 Jul 2013

Category: Capital

Type: SH06

Date: 2013-07-02

Capital : 200 GBP

Documents

View document PDF

Resolution

Date: 02 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 02 Jul 2013

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-24

Old address: 25a Essex Road Dartford Kent DA1 2AU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Memorandum articles

Date: 24 Mar 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 24 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / phillip longhurst / 07/09/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/09; full list of members

Documents

View document PDF

Incorporation company

Date: 09 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADHVAST LIMITED

44 RADCOT CLOSE,READING,RG5 3BG

Number:10947197
Status:ACTIVE
Category:Private Limited Company

BERG FASHION LIBRARY LIMITED

50 BEDFORD SQUARE,LONDON,WC1B 3DP

Number:05728582
Status:ACTIVE
Category:Private Limited Company

JES FINANCIAL LTD

C/O SHERLOCK & CO LTD,ASHTON-UNDER-LYNE,OL6 7TW

Number:08621014
Status:ACTIVE
Category:Private Limited Company

LASTING TOUCH HOLISITCS LTD

UNIT 1,REDRUTH,TR15 3SF

Number:10642892
Status:ACTIVE
Category:Private Limited Company

M DULMAN LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10929678
Status:ACTIVE
Category:Private Limited Company

PENDLE HOLDINGS LIMITED

FRENSHAM SAWLEY ROAD,CLITHEROE,BB7 4QS

Number:10434443
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