HCI SYSTEMS LIMITED

Unit 6 Unit 6 E & F Unit 6 Unit 6 E & F, Newport, TF10 9LH, Shropshire, United Kingdom
StatusACTIVE
Company No.08207573
CategoryPrivate Limited Company
Incorporated10 Sep 2012
Age11 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

HCI SYSTEMS LIMITED is an active private limited company with number 08207573. It was incorporated 11 years, 9 months, 1 day ago, on 10 September 2012. The company address is Unit 6 Unit 6 E & F Unit 6 Unit 6 E & F, Newport, TF10 9LH, Shropshire, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 22 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Tickner

Termination date: 2024-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-17

Officer name: Sarah Jane Tickner

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2024

Action Date: 17 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Jane Tickner

Cessation date: 2024-05-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-05-17

Officer name: Sarah Tickner

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2024

Action Date: 17 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Charles Tickner

Cessation date: 2024-05-17

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2024

Action Date: 17 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Prodrive (Holdings) Limited

Change date: 2024-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-06-30

Psc name: Prodrive (Holdings) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Mark Colchester

Appointment date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-22

Old address: Unit 3 Nova Workshops Audley Avenue Industrial Estate Newport Shropshire TF10 7BX England

New address: Unit 6 Unit 6 E & F Ni Park Newport Shropshire TF10 9LH

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2021

Action Date: 11 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-11

Charge number: 082075730002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Charles Tickner

Change date: 2019-09-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Sarah Jane Mccaskill

Change date: 2019-09-18

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sarah Jane Mccaskill

Change date: 2019-09-17

Documents

View document PDF

Change person secretary company with change date

Date: 18 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-09-17

Officer name: Miss Sarah Mccaskill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

Old address: Unit 2 Springfield Industrial Estate Newport Shropshire TF10 7NB

New address: Unit 3 Nova Workshops Audley Avenue Industrial Estate Newport Shropshire TF10 7BX

Change date: 2017-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082075730001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2014

Action Date: 11 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-11

Charge number: 082075730001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Jane Mccaskill

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2014

Action Date: 03 Apr 2014

Category: Address

Type: AD01

Old address: Unit 7 Horton Court Hortonwood 50 Telford Shropshire TF1 7GY England

Change date: 2014-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-27

Old address: 55 Beechfields Way Newport TF10 8QA United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTUR KUSZYK LIMITED

14 SPARROW CLOSE,CORBY,NN18 8RZ

Number:10907895
Status:ACTIVE
Category:Private Limited Company

BLG TURKISH REAL ESTATE FEEDER FUND L.P.

3RD FLOOR LIBERATION HOUSE,JERSEY,JE1 1BL

Number:SL008606
Status:ACTIVE
Category:Limited Partnership

GRASP LIMITED

5 WHITE OAK SQUARE, LONDON ROAD,KENT,BR8 7AG

Number:06018795
Status:ACTIVE
Category:Private Limited Company

H SIDWELL LIMITED

33 FORE STREET,WOODBRIDGE,IP13 9DD

Number:09704390
Status:ACTIVE
Category:Private Limited Company

P S J PROPERTIES LTD.

107 NORTH STREET,SOMERSET,TA12 6EJ

Number:04650913
Status:ACTIVE
Category:Private Limited Company

SVENSKA ORM LP

5 RUBISLAW TERRACE,ABERDEEN,AB10 1XE

Number:SL014645
Status:ACTIVE
Category:Limited Partnership

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