Advanced company searchLink opens in new window

HC 1168 LIMITED

Company number 02446055

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)
19 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
19 Dec 2023 CERTNM Company name changed parkes services LIMITED\certificate issued on 19/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-15
07 Jul 2023 TM01 Termination of appointment of Jonathon Paul Sowton as a director on 30 June 2023
07 Jul 2023 AP01 Appointment of Mr Martin John Sockett as a director on 27 June 2023
28 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
03 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
13 Jan 2022 TM01 Termination of appointment of John Anthony Maisey as a director on 31 December 2021
02 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Mar 2021 CH04 Secretary's details changed for Grafton Group Secretarial Services Limited on 31 December 2020
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
01 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Apr 2019 AP01 Appointment of Mr John Anthony Maisey as a director on 2 April 2019
08 Apr 2019 TM01 Termination of appointment of Bruce Andrew Van Der Waag as a director on 2 April 2019
20 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
10 Jul 2018 AA Full accounts made up to 31 December 2017
15 May 2018 AD01 Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF United Kingdom to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 15 May 2018
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
22 Nov 2017 AA Full accounts made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
05 Sep 2016 AA01 Current accounting period extended from 10 August 2016 to 31 December 2016
06 Jul 2016 AA Accounts for a dormant company made up to 10 August 2015