Advanced company searchLink opens in new window

HC EMPLOYEES SUPPORT OFFICE LTD

Company number 14038169

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)
10 Feb 2025 AP01 Appointment of Mr Paul Ronald Rafferty as a director on 1 February 2025
10 Feb 2025 PSC01 Notification of Joel Daniel Moore as a person with significant control on 1 August 2024
10 Feb 2025 AP01 Appointment of Mr Anthony Francis Brooks as a director on 1 February 2025
10 Feb 2025 AD01 Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to Co Rpgcc 40 Gracechurch Street London EC3V 0BT on 10 February 2025
28 Nov 2024 AP01 Appointment of Mr Joel Daniel Moore as a director on 1 August 2024
23 Oct 2024 AA Accounts for a dormant company made up to 30 April 2024
23 Aug 2024 AD01 Registered office address changed from , 72 Wembley Park Drive, Wembley, HA9 8HB, England to 40 Gracechurch Street London EC3V 0BT on 23 August 2024
30 Jul 2024 TM01 Termination of appointment of Khalil Ashif Kassam as a director on 1 June 2024
30 Jul 2024 PSC07 Cessation of Chevron Consulting Limited as a person with significant control on 1 June 2024
04 Jul 2024 AD01 Registered office address changed from , 169 Torrington Avenue, Coventry, CV4 9AP, England to 40 Gracechurch Street London EC3V 0BT on 4 July 2024
23 May 2024 AD01 Registered office address changed from , 72 Wembley Park Drive, Wembley, HA9 8HB, England to 40 Gracechurch Street London EC3V 0BT on 23 May 2024
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with updates
25 Mar 2024 PSC02 Notification of Chevron Consulting Limited as a person with significant control on 1 March 2024
25 Mar 2024 AP01 Appointment of Mr Khalil Ashif Kassam as a director on 1 March 2024
25 Mar 2024 PSC07 Cessation of Pss General Ltd as a person with significant control on 1 March 2024
25 Mar 2024 TM01 Termination of appointment of Paul Vuckovic as a director on 1 March 2024
25 Mar 2024 PSC07 Cessation of Mercia Facilities Ltd as a person with significant control on 1 March 2024
25 Mar 2024 AD01 Registered office address changed from , C/O Newmans Dvs House, 4 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England to 40 Gracechurch Street London EC3V 0BT on 25 March 2024
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2024 AA Accounts for a dormant company made up to 30 April 2023
10 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with updates
23 Feb 2023 PSC02 Notification of Mercia Facilities Ltd as a person with significant control on 1 January 2023
23 Feb 2023 AP01 Appointment of Mr Paul Vuckovic as a director on 1 January 2023