Advanced company searchLink opens in new window

HMCA SERVICES LIMITED

Company number 06555036

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)
14 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
07 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
08 Mar 2016 CH01 Director's details changed for Mr. Terence Allan Briggs on 8 March 2016
07 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
16 Jun 2015 AP01 Appointment of Mrs Jane Michelle Blackmore as a director on 1 June 2015
07 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
04 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
09 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
25 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
05 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
16 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
13 Apr 2012 AP03 Appointment of Mr Andrew Baker as a secretary
11 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
11 Apr 2012 AD01 Registered office address changed from Beech Hall High Street Knaresborough North Yorkshire HG1 4SQ on 11 April 2012
22 Feb 2012 CERTNM Company name changed sps mailing solutions LIMITED\certificate issued on 22/02/12
  • CONNOT ‐
17 Feb 2012 AD01 Registered office address changed from 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP on 17 February 2012
16 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-01
19 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
17 Aug 2011 TM01 Termination of appointment of Jason Clarke as a director
07 May 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
12 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
04 Jun 2010 CH01 Director's details changed for Terence Allan Briggs on 4 June 2010
18 May 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Jason Derrall Clarke on 4 April 2010
20 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009