Advanced company searchLink opens in new window

HSBCAD LIMITED

Company number 08944907

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)
16 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
21 Dec 2022 AP01 Appointment of Mr Alberto Jena Alvarez as a director on 8 December 2022
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with updates
28 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
16 Dec 2021 PSC05 Change of details for Hsbcad Bvba as a person with significant control on 1 January 2020
29 Oct 2021 AAMD Amended total exemption full accounts made up to 31 December 2020
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
16 Oct 2020 AA Micro company accounts made up to 31 December 2019
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
21 Aug 2019 AA Micro company accounts made up to 31 December 2018
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
21 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
29 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
01 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
10 May 2016 AD01 Registered office address changed from Regus House Atterbury Lakes Atterbury Milton Keynes MK10 9RG to Gemini House Sunrise Parkway Linford Wood Milton Keynes MK14 6LS on 10 May 2016
18 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 25,000
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 25,000
15 Oct 2014 SH01 Statement of capital following an allotment of shares on 8 October 2014
  • GBP 25,000
17 Jun 2014 AD01 Registered office address changed from 127 Main Road Rugeley Staffordshire WS15 1DX England on 17 June 2014