Advanced company searchLink opens in new window

HCS COMMUNICATIONS LIMITED

Company number 08098970

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)
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