Active
Company Information for H&SC TECHNOLOGIES LIMITED
ARDEN COURT, ARDEN STREET, STRATFORD-UPON-AVON, CV37 6NT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
H&SC TECHNOLOGIES LIMITED | ||
Legal Registered Office | ||
ARDEN COURT ARDEN STREET STRATFORD-UPON-AVON CV37 6NT Other companies in WC1R | ||
Previous Names | ||
|
Company Number | 09017786 | |
---|---|---|
Company ID Number | 09017786 | |
Date formed | 2014-04-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 06:23:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANE MARIE CONNER |
||
DOUGLAS MARSHALL HAINES JR |
||
STEPHEN EDWARD HENKENMEIER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRAPHNET HEALTH LIMITED | Director | 2014-07-10 | CURRENT | 1994-05-27 | Active | |
VENTIV GLOBAL TECHNOLOGIES LTD | Director | 2014-09-16 | CURRENT | 2014-08-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
APPOINTMENT TERMINATED, DIRECTOR LEIF LINDBACK | ||
DIRECTOR APPOINTED THOMAS EBERLE | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
REGISTERED OFFICE CHANGED ON 26/05/23 FROM The Maidstone Studios New Cut Road Vinters Park Maidstone Kent ME14 5NZ | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES | ||
23/02/23 STATEMENT OF CAPITAL GBP 7662503 | ||
APPOINTMENT TERMINATED, DIRECTOR CATHRIN PETTY | ||
DIRECTOR APPOINTED MR THOMAS WILLIAM BRYAN | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Termination of appointment of Jane Marie Conner on 2022-08-31 | ||
TM02 | Termination of appointment of Jane Marie Conner on 2022-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090177860001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 13/05/21 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
PSC07 | CESSATION OF ISLE HOLDCO (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Asclepius Bidco Limited as a person with significant control on 2021-02-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MARSHALL HAINES JR | |
AP01 | DIRECTOR APPOINTED MS CATHRIN PETTY | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
RP04SH01 | Second filing of capital allotment of shares GBP7,662,503 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES | |
PSC02 | Notification of Isle Holdco (Uk) Limited as a person with significant control on 2018-06-29 | |
PSC07 | CESSATION OF ROMESH WADHWANI AS A PERSON OF SIGNIFICANT CONTROL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 05/07/18 STATEMENT OF CAPITAL;GBP 7662503 | |
SH01 | 30/06/18 STATEMENT OF CAPITAL GBP 7662503 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 5477090 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 5477090 | |
AR01 | 29/04/15 ANNUAL RETURN FULL LIST | |
SH01 | 24/02/15 STATEMENT OF CAPITAL GBP 5477090 | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS MARSHALL HAINES JR | |
SH01 | 29/12/14 STATEMENT OF CAPITAL GBP 5477081 | |
RES15 | CHANGE OF NAME 07/01/2015 | |
CERTNM | Company name changed isle (uk) HOLDCO5 LIMITED\certificate issued on 14/01/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | Appointment of Jane Marie Conner as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/14 FROM The Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ England | |
RES15 | CHANGE OF COMPANY NAME 07/01/21 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | Current accounting period shortened from 30/04/15 TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/14 FROM Globe House Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6NZ | |
AP03 | Appointment of Ms Jane Marie Conner as company secretary on 2014-12-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/14 FROM 20-22 Bedford Row London WC1R 4JS United Kingdom | |
SH01 | 18/09/14 STATEMENT OF CAPITAL GBP 177081 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as H&SC TECHNOLOGIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |