Hcl Acquisitions Ltd was founded on 08 June 2007 and are based in Burntwood, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There is one director listed as Wilson, Clare Elizabeth for the company at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Clare Elizabeth | 02 April 2014 | 02 May 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 June 2020 | |
AA - Annual Accounts | 24 September 2019 | |
RESOLUTIONS - N/A | 26 June 2019 | |
CS01 - N/A | 17 June 2019 | |
RESOLUTIONS - N/A | 11 June 2019 | |
RESOLUTIONS - N/A | 11 June 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 11 June 2019 | |
CAP-SS - N/A | 11 June 2019 | |
MR01 - N/A | 05 November 2018 | |
AA - Annual Accounts | 08 October 2018 | |
CS01 - N/A | 13 June 2018 | |
AP01 - Appointment of director | 15 October 2017 | |
TM01 - Termination of appointment of director | 05 October 2017 | |
AUD - Auditor's letter of resignation | 27 September 2017 | |
AUD - Auditor's letter of resignation | 14 September 2017 | |
TM01 - Termination of appointment of director | 24 July 2017 | |
CS01 - N/A | 23 June 2017 | |
MR01 - N/A | 09 June 2017 | |
AA01 - Change of accounting reference date | 10 May 2017 | |
AP01 - Appointment of director | 09 May 2017 | |
AP01 - Appointment of director | 09 May 2017 | |
AP01 - Appointment of director | 09 May 2017 | |
TM02 - Termination of appointment of secretary | 09 May 2017 | |
AD01 - Change of registered office address | 09 May 2017 | |
MR04 - N/A | 12 April 2017 | |
MR04 - N/A | 12 April 2017 | |
AA - Annual Accounts | 16 February 2017 | |
AR01 - Annual Return | 28 June 2016 | |
MR01 - N/A | 08 May 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 11 June 2014 | |
MR04 - N/A | 25 April 2014 | |
RESOLUTIONS - N/A | 22 April 2014 | |
MEM/ARTS - N/A | 22 April 2014 | |
AA01 - Change of accounting reference date | 16 April 2014 | |
AP01 - Appointment of director | 16 April 2014 | |
AP01 - Appointment of director | 15 April 2014 | |
AP03 - Appointment of secretary | 11 April 2014 | |
MR01 - N/A | 10 April 2014 | |
TM01 - Termination of appointment of director | 09 April 2014 | |
AD01 - Change of registered office address | 09 April 2014 | |
AA - Annual Accounts | 29 October 2013 | |
TM01 - Termination of appointment of director | 02 August 2013 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 07 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2012 | |
MG01 - Particulars of a mortgage or charge | 18 October 2012 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 13 October 2011 | |
AR01 - Annual Return | 11 August 2011 | |
TM01 - Termination of appointment of director | 08 August 2011 | |
AA - Annual Accounts | 09 December 2010 | |
AP01 - Appointment of director | 26 July 2010 | |
AP01 - Appointment of director | 24 July 2010 | |
AR01 - Annual Return | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
TM01 - Termination of appointment of director | 27 April 2010 | |
TM02 - Termination of appointment of secretary | 27 April 2010 | |
AA - Annual Accounts | 21 September 2009 | |
363a - Annual Return | 01 July 2009 | |
395 - Particulars of a mortgage or charge | 11 November 2008 | |
AA - Annual Accounts | 03 October 2008 | |
363a - Annual Return | 23 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 July 2008 | |
225 - Change of Accounting Reference Date | 20 May 2008 | |
288b - Notice of resignation of directors or secretaries | 04 July 2007 | |
288b - Notice of resignation of directors or secretaries | 04 July 2007 | |
RESOLUTIONS - N/A | 02 July 2007 | |
RESOLUTIONS - N/A | 02 July 2007 | |
RESOLUTIONS - N/A | 02 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 July 2007 | |
287 - Change in situation or address of Registered Office | 25 June 2007 | |
288a - Notice of appointment of directors or secretaries | 25 June 2007 | |
288a - Notice of appointment of directors or secretaries | 25 June 2007 | |
NEWINC - New incorporation documents | 08 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 October 2018 | Outstanding |
N/A |
A registered charge | 06 June 2017 | Outstanding |
N/A |
A registered charge | 29 April 2016 | Fully Satisfied |
N/A |
A registered charge | 02 April 2014 | Fully Satisfied |
N/A |
Guarantee & debenture | 12 October 2012 | Fully Satisfied |
N/A |
Debenture | 05 November 2008 | Fully Satisfied |
N/A |