- Company Overview for HCL OPERATIONS LTD (09108526)
- Filing history for HCL OPERATIONS LTD (09108526)
- People for HCL OPERATIONS LTD (09108526)
- More for HCL OPERATIONS LTD (09108526)
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) |
---|---|---|---|
15 Aug 2017 | PSC07 | Cessation of Phillip Yuri Isaac Parry as a person with significant control on 12 August 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Phillip Yuri Isaac Parry as a director on 12 August 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
08 Jun 2016 | AD01 | Registered office address changed from Suite 4 Crown House High Street Hartley Wintney Hampshire RG27 8NW to 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 8 June 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
29 Jul 2014 | AP01 | Appointment of Christopher Rhys Williams as a director on 14 July 2014 | |
29 Jul 2014 | AP01 | Appointment of Mr. Roger Martin Higley as a director on 14 July 2014 | |
30 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-30
|