- Company Overview for H T C SOLUTIONS LIMITED (02850756)
- Filing history for H T C SOLUTIONS LIMITED (02850756)
- People for H T C SOLUTIONS LIMITED (02850756)
- Charges for H T C SOLUTIONS LIMITED (02850756)
- More for H T C SOLUTIONS LIMITED (02850756)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 May 2018 | TM01 | Termination of appointment of David Anthony Brown as a director on 20 April 2018 | |
27 Apr 2018 | MR01 | Registration of charge 028507560006, created on 26 April 2018 | |
25 Apr 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 28 February 2018 | |
25 Apr 2018 | MR04 | Satisfaction of charge 3 in full | |
25 Apr 2018 | MR04 | Satisfaction of charge 4 in full | |
24 Apr 2018 | MR01 | Registration of charge 028507560005, created on 20 April 2018 | |
04 Apr 2018 | TM02 | Termination of appointment of David Grocott as a secretary on 4 April 2018 | |
25 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 Jan 2018 | CH01 | Director's details changed for Clare Armstrong on 3 January 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
27 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 15 June 2017
|
|
03 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
16 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
19 Nov 2014 | AP03 | Appointment of Mr David Grocott as a secretary on 18 November 2014 | |
19 Nov 2014 | TM02 | Termination of appointment of John James Waters as a secretary on 18 November 2014 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Apr 2013 | AP01 | Appointment of Stephen Robert Kimberley as a director | |
26 Mar 2013 | TM01 | Termination of appointment of Geoffrey Brook as a director |