Advanced company searchLink opens in new window

HVCS SPARES LIMITED

Company number 09413437

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)
11 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
29 Mar 2024 AA Micro company accounts made up to 31 January 2024
24 Oct 2023 AA Micro company accounts made up to 31 January 2023
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
30 May 2022 PSC04 Change of details for Mr Simon Roberts as a person with significant control on 30 January 2017
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
01 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
27 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
19 Feb 2021 AA Accounts for a dormant company made up to 31 January 2020
02 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
19 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
19 Nov 2020 AD01 Registered office address changed from 40 Blue Chalet Industrial Estate West Kingsdown Sevenoaks Kent TN15 6BQ United Kingdom to 14 Blue Chalet Industrial Park West Kingsdown Sevenoaks TN15 6BQ on 19 November 2020
12 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
04 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
15 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
11 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
06 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
14 Oct 2016 TM01 Termination of appointment of Nigel Robert Lewis as a director on 31 August 2016
30 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
15 Mar 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
27 Mar 2015 AP01 Appointment of Anna Roberts as a director on 9 March 2015
30 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-30
  • GBP 1