EDS HV MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Full accounts made up to 2024-12-31 |
07/04/257 April 2025 | Director's details changed for Mr Neil Ronald Sims on 2025-01-01 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
21/11/2421 November 2024 | Satisfaction of charge 088847690002 in full |
24/09/2424 September 2024 | Registration of charge 088847690003, created on 2024-09-18 |
12/08/2412 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 Michaelson Road Barrow-in-Furness LA14 1HR England to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 2024-03-04 |
02/02/242 February 2024 | Cessation of Eds Hv Group Limited as a person with significant control on 2023-12-29 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-19 with updates |
02/02/242 February 2024 | Notification of James Fisher Holdings Uk Limited as a person with significant control on 2023-12-29 |
04/09/234 September 2023 | Full accounts made up to 2022-12-31 |
19/06/2319 June 2023 | Resolutions |
19/06/2319 June 2023 | Resolutions |
19/06/2319 June 2023 | Memorandum and Articles of Association |
17/06/2317 June 2023 | Memorandum and Articles of Association |
07/06/237 June 2023 | Registration of charge 088847690002, created on 2023-06-06 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
11/01/2311 January 2023 | Termination of appointment of Peter Alexander Speirs as a director on 2022-12-31 |
11/01/2311 January 2023 | Termination of appointment of Peter Alexander Speirs as a secretary on 2022-12-31 |
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 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 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 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
26/06/1826 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088847690001 |
22/02/1822 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS HUGH STIRLING GRAHAM / 22/02/2018 |
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 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, 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 | DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK |
21/12/1721 December 2017 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 18 THREE POINT BUSINESS PARK CHARLES LANE HASLINGDEN ROSSENDALE LANCASHIRE BB4 5EH |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/09/1715 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDS HV GROUP LIMITED |
15/09/1715 September 2017 | CESSATION OF KENTON JOHN RITSON AS A PSC |
15/09/1715 September 2017 | CESSATION OF RYAN PATRICK HENDERSON AS A PSC |
15/09/1715 September 2017 | CESSATION OF SIMON TIMOTHY BOISSIER WYLES AS A PSC |
18/05/1718 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
22/03/1722 March 2017 | ADOPT ARTICLES 07/03/2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
23/12/1623 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 088847690001 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
19/02/1619 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
22/12/1522 December 2015 | SECOND FILING WITH MUD 10/02/15 FOR FORM AR01 |
10/12/1510 December 2015 | PREVSHO FROM 28/02/2016 TO 30/09/2015 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
10/04/1510 April 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
11/02/1411 February 2014 | 10/02/14 STATEMENT OF CAPITAL GBP 3 |
10/02/1410 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EDS HV MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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