Advanced company searchLink opens in new window

HCC SERVICES LIMITED

Company number 09537129

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)
05 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
05 Apr 2024 TM01 Termination of appointment of Gabriela Krystyna Chudy as a director on 22 March 2024
05 Apr 2024 PSC07 Cessation of Gabriela Krystyna Chudy as a person with significant control on 21 March 2023
16 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
15 Jun 2023 CERTNM Company name changed pds security LIMITED\certificate issued on 15/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-13
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
06 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
23 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
26 Apr 2021 AP01 Appointment of Ms Gabriela Krystyna Chudy as a director on 6 April 2020
13 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
28 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
10 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
15 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
24 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
28 Mar 2017 AD01 Registered office address changed from C/O Evans Mockler Limited 5 Beauchamp Court Victors Way Barnet Greater London EN5 5TZ United Kingdom to 81 Red Willow Harlow CM19 5PB on 28 March 2017
22 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2017 AA Total exemption small company accounts made up to 30 April 2016
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2017 TM01 Termination of appointment of Daniel Krokos as a director on 6 February 2017
03 Jun 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2