EDS HV GROUP LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

07/04/257 April 2025 Director's details changed for Mr Neil Ronald Sims on 2025-01-01

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

21/11/2421 November 2024 Satisfaction of charge 105383980001 in full

View Document

24/09/2424 September 2024 Registration of charge 105383980002, created on 2024-09-18

View Document

13/08/2413 August 2024 Full accounts made up to 2023-12-31

View Document

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

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

04/09/234 September 2023 Full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Memorandum and Articles of Association

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

17/06/2317 June 2023 Memorandum and Articles of Association

View Document

07/06/237 June 2023 Registration of charge 105383980001, created on 2023-06-06

View Document

11/01/2311 January 2023 Termination of appointment of Peter Alexander Speirs as a secretary on 2022-12-31

View Document

11/01/2311 January 2023 Termination of appointment of Peter Alexander Speirs as a director on 2022-12-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

21/11/2221 November 2022 Appointment of Mr Dugald Mactaggart as a director on 2022-11-14

View Document

21/11/2221 November 2022 Termination of appointment of James Henry John Marsh as a director on 2022-11-14

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

06/08/196 August 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 SECRETARY APPOINTED MR JAMES HENRY JOHN MARSH

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR FERGUS HUGH STIRLING GRAHAM

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, SECRETARY DEBORAH RITSON

View Document

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

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK

View Document

21/12/1721 December 2017 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FISHER HOLDINGS UK LIMITED

View Document

21/12/1721 December 2017 CESSATION OF KENTON JOHN RITSON AS A PSC

View Document

21/12/1721 December 2017 CESSATION OF SIMON TIMOTHY BOISSIER WYLES AS A PSC

View Document

21/12/1721 December 2017 CESSATION OF RYAN PATRICK HENDERSON AS A PSC

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR KENTON JOHN RITSON / 04/10/2017

View Document

25/10/1725 October 2017 CESSATION OF DEBORAH JOAN RITSON AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JOAN RITSON

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN PATRICK HENDERSON

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR KENTON JOHN RITSON / 07/03/2017

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON TIMOTHY BOISSIER WYLES

View Document

27/04/1727 April 2017 SUB-DIVISION 07/03/17

View Document

31/03/1731 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/1730 March 2017 07/03/17 STATEMENT OF CAPITAL GBP 190

View Document

22/03/1722 March 2017 ADOPT ARTICLES 07/03/2017

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR RYAN PATRICK HENDERSON

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY BOISSIER WYLES / 07/03/2017

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED SIMON TIMOTHY BOISSIER WYLES

View Document

17/01/1717 January 2017 SECRETARY APPOINTED MRS DEBORAH JOAN RITSON

View Document

23/12/1623 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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