Advanced company searchLink opens in new window

HMC UTILITY SERVICES LIMITED

Company number 05431118

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)
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 CS01 Confirmation statement made on 21 April 2022 with updates
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
21 Apr 2021 CH03 Secretary's details changed for Hazel June Gleed on 10 April 2021
30 Apr 2020 AD01 Registered office address changed from Chiltern House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8BY to 90 High Street Newmarket CB8 8FE on 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
17 Jan 2020 TM01 Termination of appointment of Hazel June Gleed as a director on 17 January 2020
08 May 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
09 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
09 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 200
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
28 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 200
28 Oct 2015 AD02 Register inspection address has been changed from Crown House London Road Loudwater High Wycombe Bucks HP10 9TJ United Kingdom to Chiltern House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8BY
27 Oct 2015 TM01 Termination of appointment of Linda Mary Hickey as a director on 1 August 2015
09 Mar 2015 CH01 Director's details changed for Ms Linda Mary Mccormack on 1 January 2015
26 Feb 2015 TM01 Termination of appointment of Hugo Mark Gleed as a director on 26 February 2015