(CS01) Confirmation statement with no updates 22nd January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 3rd April 2023
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 15th, February 2023
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd January 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 20th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 27th March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 5th February 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 28th March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd January 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2018
filed on: 28th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 2nd, March 2017
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, February 2017
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd January 2016: 100.00 GBP
filed on: 24th, October 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th March 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st March 2016 from 31st January 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Kershaw Road Failsworth Manchester Lancs M35 9PU England on 22nd August 2016 to Red 003, the Sharp Project Thorp Road Manchester M40 5BJ
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed hcs professional solutions LTDcertificate issued on 21/04/15
filed on: 21st, April 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, April 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, January 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 22nd January 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|