EDS HV GROUP LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Accounts for a dormant company made up to 2024-12-31 |
07/04/257 April 2025 | Director's details changed for Mr Neil Ronald Sims on 2025-01-01 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
21/11/2421 November 2024 | Satisfaction of charge 105383980001 in full |
24/09/2424 September 2024 | Registration of charge 105383980002, created on 2024-09-18 |
13/08/2413 August 2024 | Full accounts made up to 2023-12-31 |
04/03/244 March 2024 | Registered office address changed from Fisher House PO Box 4 Barrow-in-Furness LA14 1HR England to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 2024-03-04 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
04/09/234 September 2023 | Full accounts made up to 2022-12-31 |
19/06/2319 June 2023 | Memorandum and Articles of Association |
19/06/2319 June 2023 | Resolutions |
19/06/2319 June 2023 | Resolutions |
17/06/2317 June 2023 | Memorandum and Articles of Association |
07/06/237 June 2023 | Registration of charge 105383980001, created on 2023-06-06 |
11/01/2311 January 2023 | Termination of appointment of Peter Alexander Speirs as a secretary on 2022-12-31 |
11/01/2311 January 2023 | Termination of appointment of Peter Alexander Speirs as a director on 2022-12-31 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
21/11/2221 November 2022 | Appointment of Mr Dugald Mactaggart as a director on 2022-11-14 |
21/11/2221 November 2022 | Termination of appointment of James Henry John Marsh as a director on 2022-11-14 |
22/09/2222 September 2022 | Full accounts made up to 2021-12-31 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
06/08/196 August 2019 | CURREXT FROM 30/09/2019 TO 31/12/2019 |
03/07/193 July 2019 | FULL ACCOUNTS MADE UP TO 30/09/18 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
26/06/1826 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | REGISTERED OFFICE CHANGED ON 22/02/2018 FROM FISHER HOUSE PO BOX 4 MICHAELSON ROAD BARRON-IN-FURNESS CUMBRIA LA14 1HR ENGLAND |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
22/12/1722 December 2017 | SECRETARY APPOINTED MR JAMES HENRY JOHN MARSH |
22/12/1722 December 2017 | DIRECTOR APPOINTED MR FERGUS HUGH STIRLING GRAHAM |
21/12/1721 December 2017 | APPOINTMENT TERMINATED, SECRETARY DEBORAH RITSON |
21/12/1721 December 2017 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 18 THREE POINT BUSINESS PARK CHARLES LANE HASLINGDEN LANCASHIRE BB4 5EH UNITED KINGDOM |
21/12/1721 December 2017 | DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK |
21/12/1721 December 2017 | PREVSHO FROM 31/12/2017 TO 30/09/2017 |
21/12/1721 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FISHER HOLDINGS UK LIMITED |
21/12/1721 December 2017 | CESSATION OF KENTON JOHN RITSON AS A PSC |
21/12/1721 December 2017 | CESSATION OF SIMON TIMOTHY BOISSIER WYLES AS A PSC |
21/12/1721 December 2017 | CESSATION OF RYAN PATRICK HENDERSON AS A PSC |
25/10/1725 October 2017 | PSC'S CHANGE OF PARTICULARS / MR KENTON JOHN RITSON / 04/10/2017 |
25/10/1725 October 2017 | CESSATION OF DEBORAH JOAN RITSON AS A PSC |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
20/09/1720 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JOAN RITSON |
20/09/1720 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN PATRICK HENDERSON |
20/09/1720 September 2017 | PSC'S CHANGE OF PARTICULARS / MR KENTON JOHN RITSON / 07/03/2017 |
20/09/1720 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON TIMOTHY BOISSIER WYLES |
27/04/1727 April 2017 | SUB-DIVISION 07/03/17 |
31/03/1731 March 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/03/1730 March 2017 | 07/03/17 STATEMENT OF CAPITAL GBP 190 |
22/03/1722 March 2017 | ADOPT ARTICLES 07/03/2017 |
15/03/1715 March 2017 | DIRECTOR APPOINTED MR RYAN PATRICK HENDERSON |
15/03/1715 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY BOISSIER WYLES / 07/03/2017 |
15/03/1715 March 2017 | DIRECTOR APPOINTED SIMON TIMOTHY BOISSIER WYLES |
17/01/1717 January 2017 | SECRETARY APPOINTED MRS DEBORAH JOAN RITSON |
23/12/1623 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company