- Company Overview for HCS COMMUNICATIONS LIMITED (08098970)
- Filing history for HCS COMMUNICATIONS LIMITED (08098970)
- People for HCS COMMUNICATIONS LIMITED (08098970)
- More for HCS COMMUNICATIONS LIMITED (08098970)
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) |
---|---|---|---|
06 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
22 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
20 Jan 2023 | AD01 | Registered office address changed from Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY England to Willis House 61B High Street Ascot SL5 7HP on 20 January 2023 | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
23 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
22 Oct 2020 | PSC07 | Cessation of Christopher Paul Tiernan as a person with significant control on 1 January 2020 | |
22 Oct 2020 | PSC07 | Cessation of Jamie Furmage as a person with significant control on 1 January 2020 | |
22 Oct 2020 | PSC02 | Notification of Fp Mailing (Hcs) Limited as a person with significant control on 1 January 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from C/O Fp Mailing Hcs Ltd Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY to Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY on 22 October 2020 | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jul 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
05 Oct 2018 | PSC01 | Notification of Christopher Paul Tiernan as a person with significant control on 1 October 2018 | |
05 Oct 2018 | PSC01 | Notification of Jamie Furmage as a person with significant control on 1 October 2018 | |
05 Oct 2018 | PSC07 | Cessation of Omar Chughtai Maqsood as a person with significant control on 1 October 2018 | |
05 Oct 2018 | TM02 | Termination of appointment of Omar Maqsood as a secretary on 1 October 2018 | |
05 Oct 2018 | TM01 | Termination of appointment of Omar Maqsood as a director on 1 October 2018 | |
05 Oct 2018 | AP01 | Appointment of Mr Jamie Furmage as a director on 1 October 2018 | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates |