Advanced company searchLink opens in new window

H T C SOLUTIONS LIMITED

Company number 02850756

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,175
03 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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