Hcsu10 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 18, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

115CR (108) LIMITED
UNIPART AUTOMOTIVE HOLDINGS LIMITED
UNIPART SERVICE COMPANY HOLDINGS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04256281
Record last updated Saturday, September 18, 2021 3:13:02 PM UTC
Official Address Unipart House Lye Valley
There are 137 companies registered at this street
Locality Lye Valley
Region Oxfordshire, England
Postal Code OX42PG
Sector Activities of head offices

Charts

Visits

HCSU10 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-22020-12024-72024-82024-90123
Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 6, 2021 Appointment of a woman as Secretary, appointment of a woman as Secretary Appointment of a woman as Secretary, appointment of a woman as Secretary
Registry Jul 31, 2021 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 1, 2020 Appointment of a man as Director and Chief Finance Officer Appointment of a man as Director and Chief Finance Officer
Registry Apr 30, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 1, 2019 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Jul 1, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Significant Influence Or Control and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Significant Influence Or Control and Shareholder (Above 75%)
Registry Sep 17, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Sep 18, 2013 Annual accounts Annual accounts
Registry Jul 25, 2013 Annual return Annual return
Registry Jul 24, 2013 Change of particulars for director Change of particulars for director
Registry May 29, 2013 Company name change Company name change
Registry May 29, 2013 Change of name certificate Change of name certificate
Financials Sep 20, 2012 Annual accounts Annual accounts
Registry Aug 8, 2012 Annual return Annual return
Registry Oct 13, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 13, 2011 Particulars of a mortgage or charge 4256... Particulars of a mortgage or charge 4256...
Registry Oct 13, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 7, 2011 Company name change Company name change
Registry Oct 7, 2011 Change of name certificate Change of name certificate
Registry Oct 7, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jul 25, 2011 Annual return Annual return
Financials Jun 20, 2011 Annual accounts Annual accounts
Financials Oct 2, 2010 Annual accounts 4256... Annual accounts 4256...
Registry Jul 22, 2010 Annual return Annual return
Registry Jul 19, 2010 Resignation of one Director Resignation of one Director
Registry Jun 14, 2010 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Feb 9, 2010 Resignation of one Director Resignation of one Director
Registry Dec 30, 2009 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Financials Sep 18, 2009 Annual accounts Annual accounts
Registry Jul 29, 2009 Annual return Annual return
Registry Dec 16, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Dec 1, 2008 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Sep 30, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Sep 9, 2008 Appointment of a man as Director and Group Chief Executive Appointment of a man as Director and Group Chief Executive
Financials Sep 8, 2008 Annual accounts Annual accounts
Registry Jul 29, 2008 Annual return Annual return
Financials Oct 10, 2007 Annual accounts Annual accounts
Registry Sep 21, 2007 Appointment of a director Appointment of a director
Registry Sep 17, 2007 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Aug 8, 2007 Annual return Annual return
Registry Aug 14, 2006 Annual return 4256... Annual return 4256...
Financials Jun 29, 2006 Annual accounts Annual accounts
Financials Sep 13, 2005 Annual accounts 4256... Annual accounts 4256...
Registry Aug 16, 2005 Annual return Annual return
Registry Mar 23, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Sep 30, 2004 Annual accounts Annual accounts
Registry Aug 13, 2004 Annual return Annual return
Registry Apr 16, 2004 Change of name certificate Change of name certificate
Registry Apr 16, 2004 Company name change Company name change
Financials Mar 1, 2004 Annual accounts Annual accounts
Registry Feb 6, 2004 Change of accounting reference date Change of accounting reference date
Registry Jan 7, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 23, 2003 Particulars of a mortgage or charge 4256... Particulars of a mortgage or charge 4256...
Registry Dec 23, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 5, 2003 Memorandum of association Memorandum of association
Registry Nov 5, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 8, 2003 Annual return Annual return
Registry Aug 5, 2003 Change of name certificate Change of name certificate
Registry Aug 5, 2003 Company name change Company name change
Registry Jul 15, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 15, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 15, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 15, 2003 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jul 15, 2003 Resignation of a director Resignation of a director
Registry Jul 11, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 1, 2003 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Financials Apr 22, 2003 Annual accounts Annual accounts
Registry Sep 13, 2002 Annual return Annual return
Registry Jul 2, 2002 Change of accounting reference date Change of accounting reference date
Registry Nov 26, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 26, 2001 Change of accounting reference date Change of accounting reference date
Registry Nov 26, 2001 Appointment of a director Appointment of a director
Registry Nov 26, 2001 Appointment of a director 4256... Appointment of a director 4256...
Registry Nov 26, 2001 Resignation of a director Resignation of a director
Registry Nov 26, 2001 Resignation of a director 4256... Resignation of a director 4256...
Registry Nov 26, 2001 Appointment of a director Appointment of a director
Registry Nov 26, 2001 Appointment of a secretary Appointment of a secretary
Registry Nov 8, 2001 Four appointments: 4 men Four appointments: 4 men
Registry Nov 8, 2001 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Jul 20, 2001 Two appointments: a man and a woman Two appointments: a man and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)