- Company Overview for HMCA SERVICES LIMITED (06555036)
- Filing history for HMCA SERVICES LIMITED (06555036)
- People for HMCA SERVICES LIMITED (06555036)
- More for HMCA SERVICES LIMITED (06555036)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |