Advanced company searchLink opens in new window

HCL PERMANENT LIMITED

Company number 05790004

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)
27 Mar 2024 AP02 Appointment of T20 Pioneer Midco Limited as a director on 27 March 2024
27 Mar 2024 TM01 Termination of appointment of Jamie Benjamin Webb as a director on 27 March 2024
27 Mar 2024 TM01 Termination of appointment of Ian James Munro as a director on 27 March 2024
08 Jan 2024 AA Accounts for a small company made up to 31 March 2023
07 Aug 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
09 May 2023 RP04PSC02 Second filing for the notification of Hcrg Workforce Solutions Ltd as a person with significant control
24 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
31 Mar 2023 AA Accounts for a small company made up to 30 June 2022
30 Nov 2022 MR01 Registration of charge 057900040011, created on 25 November 2022
23 Aug 2022 AA Accounts for a small company made up to 30 June 2021
05 May 2022 CS01 Confirmation statement made on 18 April 2022 with updates
20 Apr 2022 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
20 Apr 2022 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
14 Jan 2022 CH01 Director's details changed for Mr Jamie Benjamin Webb on 5 December 2019
14 Oct 2021 CH01 Director's details changed for Mr Ian James Munro on 21 June 2021
14 Sep 2021 PSC07 Cessation of Health Care Resourcing Group Ltd as a person with significant control on 29 June 2021
14 Sep 2021 PSC02 Notification of Hcrg Workforce Solutions Ltd as a person with significant control on 29 June 2021
  • ANNOTATION Clarification a second filed PSC02 was registered on 09/05/2023.
24 Jun 2021 AA Accounts for a small company made up to 30 June 2020
27 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
20 Oct 2020 TM01 Termination of appointment of Tristan Nicholas Ramus as a director on 23 September 2020
20 Oct 2020 AP01 Appointment of Mr Gary William Taylor as a director on 23 September 2020
30 Sep 2020 MR04 Satisfaction of charge 057900040007 in full
30 Sep 2020 MR04 Satisfaction of charge 057900040008 in full
30 Sep 2020 MR04 Satisfaction of charge 057900040009 in full
25 Aug 2020 AD01 Registered office address changed from 10 Old Bailey London EC4M 7NG England to 33 Soho Square London W1D 3QU on 25 August 2020