Advanced company searchLink opens in new window

HCS PARTNERSHIP LIMITED

Company number 10057087

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 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2022 DS01 Application to strike the company off the register
27 Jun 2022 AA Micro company accounts made up to 28 February 2022
16 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
07 Mar 2022 AA01 Previous accounting period shortened from 31 May 2022 to 28 February 2022
28 Oct 2021 AA Micro company accounts made up to 31 May 2021
14 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
03 Oct 2020 AA Micro company accounts made up to 31 May 2020
18 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
10 Sep 2019 AA Micro company accounts made up to 31 May 2019
15 May 2019 PSC04 Change of details for Mrs Anna Monica Bond as a person with significant control on 15 May 2019
15 May 2019 CH01 Director's details changed for Mrs Anna Monica Bond on 15 May 2019
23 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
13 Aug 2018 AA Micro company accounts made up to 31 May 2018
15 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
23 Nov 2017 AA Micro company accounts made up to 31 May 2017
15 May 2017 AA01 Current accounting period extended from 31 March 2017 to 31 May 2017
17 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
04 Jan 2017 AD01 Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
14 Jun 2016 AD01 Registered office address changed from 37 Goldstone Lane Hove East Sussex BN3 7BB England to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 14 June 2016
10 Jun 2016 AD01 Registered office address changed from 27 Amersham Hill Gardens High Wycombe Buckinghamshire HP13 6QR United Kingdom to 37 Goldstone Lane Hove East Sussex BN3 7BB on 10 June 2016
11 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted