- Company Overview for HCMT SERVICES LIMITED (01660376)
- Filing history for HCMT SERVICES LIMITED (01660376)
- People for HCMT SERVICES LIMITED (01660376)
- Charges for HCMT SERVICES LIMITED (01660376)
- More for HCMT SERVICES LIMITED (01660376)
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) |
---|---|---|---|
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
20 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
14 Apr 2016 | AD01 | Registered office address changed from Regent House 80 Regent Road Leicester Leicestershire LE1 7NH to The Atkins Building Lower Bond Street Hinckley Leicestershire LE10 1QU on 14 April 2016 | |
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
08 Aug 2014 | TM01 | Termination of appointment of Desmond Andrew Mcgowan as a director on 9 August 2013 | |
08 Aug 2014 | TM01 | Termination of appointment of Desmond Andrew Mcgowan as a director on 9 August 2013 | |
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
|
|
19 Dec 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
24 Oct 2012 | TM01 | Termination of appointment of John Desmond as a director | |
07 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
07 Aug 2012 | AD01 | Registered office address changed from Allen House Newarke Street Leicester LE1 5SG on 7 August 2012 | |
27 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
03 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
14 Oct 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
16 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
27 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
30 Jul 2009 | 363a | Return made up to 30/07/09; full list of members | |
08 Jan 2009 | AA | Accounts for a small company made up to 31 December 2007 | |
30 Jul 2008 | 363a | Return made up to 30/07/08; full list of members |