Advanced company searchLink opens in new window

HCI (HAMPSHIRE) LIMITED

Company number 10726239

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)
15 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 30 April 2023
13 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
25 Jul 2022 AA Micro company accounts made up to 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
08 Oct 2021 AA Micro company accounts made up to 30 April 2021
23 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
05 Feb 2021 AA Micro company accounts made up to 30 April 2020
15 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
02 Jan 2020 AA Micro company accounts made up to 30 April 2019
17 Apr 2019 PSC04 Change of details for Mr Charles Edward Alexander Dyer as a person with significant control on 17 July 2017
15 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
15 Apr 2019 PSC07 Cessation of Charles Edward Alexander Dyer as a person with significant control on 17 July 2017
07 Jan 2019 AA Micro company accounts made up to 30 April 2018
16 Apr 2018 TM01 Termination of appointment of David Butler as a director on 16 April 2018
16 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
09 Aug 2017 PSC01 Notification of Charles Edward Alexander Dyer as a person with significant control on 17 July 2017
09 Aug 2017 PSC01 Notification of Isabelle Nina Henrietta Dyer as a person with significant control on 17 July 2017
09 Aug 2017 PSC01 Notification of Henry John Joseph Dyer as a person with significant control on 17 July 2017
09 Aug 2017 PSC07 Cessation of Elizabeth Mary Heron as a person with significant control on 17 July 2017
07 Aug 2017 SH01 Statement of capital following an allotment of shares on 12 July 2017
  • GBP 3,139,784
03 Aug 2017 SH19 Statement of capital on 3 August 2017
  • GBP 1,569,891
03 Aug 2017 SH20 Statement by Directors
03 Aug 2017 CAP-SS Solvency Statement dated 12/07/17
03 Aug 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital